Search icon

LIND-RIC HOUSING CO., INC.

Company Details

Name: LIND-RIC HOUSING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jul 1961 (64 years ago)
Entity Number: 139750
ZIP code: 11753
County: New York
Place of Formation: New York
Address: 410 Jericho Turnpike, SUITE 215, JERICHO, NY, United States, 11753
Principal Address: 1981 Marcus Avenue , Suite C-131, Lake Success, NY, United States, 11042

Contact Details

Phone +1 718-706-7755

Shares Details

Shares issued 0

Share Par Value 427500

Type CAP

DOS Process Agent

Name Role Address
DAVID NEVINS, P.C. DOS Process Agent 410 Jericho Turnpike, SUITE 215, JERICHO, NY, United States, 11753

Chief Executive Officer

Name Role Address
CARMAN TOLEDO Chief Executive Officer 24-10 BARKER AVENUE, #5C, BRONX, NY, United States, 10467

History

Start date End date Type Value
2024-06-03 2024-09-23 Shares Share type: PAR VALUE, Number of shares: 69768, Par value: 10
2023-10-02 2023-10-02 Address 24-10 BARKER AVENUE, #5C, BRONX, NY, 10467, USA (Type of address: Chief Executive Officer)
2023-10-02 2024-06-03 Shares Share type: PAR VALUE, Number of shares: 69768, Par value: 10
2022-02-24 2023-10-02 Shares Share type: PAR VALUE, Number of shares: 69768, Par value: 10
2019-07-09 2023-10-02 Address 500 NORTH BROADWAY, SUITE 140, JERICHO, NY, 11753, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231002004050 2023-10-02 BIENNIAL STATEMENT 2023-07-01
210709000997 2021-07-09 BIENNIAL STATEMENT 2021-07-09
190709060812 2019-07-09 BIENNIAL STATEMENT 2019-07-01
170710006670 2017-07-10 BIENNIAL STATEMENT 2017-07-01
150728006085 2015-07-28 BIENNIAL STATEMENT 2015-07-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State