Search icon

LAMARO CONSTRUCTION COMPANY, INC.

Company Details

Name: LAMARO CONSTRUCTION COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Aug 1988 (37 years ago)
Date of dissolution: 23 Sep 1994
Entity Number: 1283403
ZIP code: 11968
County: Suffolk
Place of Formation: New York
Address: 95 WOODLAND DRIVE, SOUTHAMPTON, NY, United States, 11968

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LARRY ZACCHERIO Chief Executive Officer % M. WEINSTEIN, 95 WOODLAND DRIVE, SOUTHAMPTON, NY, United States, 11968

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 95 WOODLAND DRIVE, SOUTHAMPTON, NY, United States, 11968

History

Start date End date Type Value
1988-08-09 1993-04-02 Address 100 FLYING POINT ROAD, WATER MILL, NY, 11976, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
940923000091 1994-09-23 CERTIFICATE OF DISSOLUTION 1994-09-23
930902002002 1993-09-02 BIENNIAL STATEMENT 1993-08-01
930402002629 1993-04-02 BIENNIAL STATEMENT 1992-08-01
B671999-3 1988-08-09 CERTIFICATE OF INCORPORATION 1988-08-09

Date of last update: 16 Mar 2025

Sources: New York Secretary of State