Search icon

LUCADAMO & SONS, INC.

Company Details

Name: LUCADAMO & SONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Nov 1989 (36 years ago)
Date of dissolution: 03 May 2023
Entity Number: 1394281
ZIP code: 10550
County: Westchester
Place of Formation: New York
Address: 215 S. 13th Avenue, Mt Vernon, NY, United States, 10550
Principal Address: 215 S 13TH AVENUE, MT VERNON, NY, United States, 10550

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GINO P LUCADAMO Chief Executive Officer 215 S 13TH AVENUE, MT VERNON, NY, United States, 10550

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 215 S. 13th Avenue, Mt Vernon, NY, United States, 10550

Form 5500 Series

Employer Identification Number (EIN):
133550078
Plan Year:
2021
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
9
Sponsors Telephone Number:

Permits

Number Date End date Type Address
X042021272A00 2021-09-29 2021-10-29 REPLACE SIDEWALK CAYUGA AVENUE, BRONX, FROM STREET DEAD END TO STREET WEST 246 STREET
X042021244A00 2021-09-01 2021-09-29 REPLACE SIDEWALK CAYUGA AVENUE, BRONX, FROM STREET DEAD END TO STREET WEST 246 STREET
X042021244A01 2021-09-01 2021-09-28 REPAIR SIDEWALK TIBBETT AVENUE, BRONX, FROM STREET BEND TO STREET COLLEGE ROAD

History

Start date End date Type Value
2023-08-02 2023-08-02 Address 215 S 13TH AVENUE, MT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer)
1992-12-30 2023-08-02 Address 215 S 13TH AVENUE, MT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer)
1989-11-08 2023-05-03 Shares Share type: NO PAR VALUE, Number of shares: 500, Par value: 0
1989-11-08 2023-08-02 Address 215 SOUTH 13TH AVE., MOUNT VERNON, NY, 10550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230802001485 2023-05-03 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-05-03
211129001189 2021-11-29 BIENNIAL STATEMENT 2021-11-29
191101060814 2019-11-01 BIENNIAL STATEMENT 2019-11-01
171101006510 2017-11-01 BIENNIAL STATEMENT 2017-11-01
151102007665 2015-11-02 BIENNIAL STATEMENT 2015-11-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State