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
Name | Role | Address |
---|---|---|
GINO P LUCADAMO | Chief Executive Officer | 215 S 13TH AVENUE, MT VERNON, NY, United States, 10550 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 215 S. 13th Avenue, Mt Vernon, NY, United States, 10550 |
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 |
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) |
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