LAWRENCE SICA CONSTRUCTION CORP.

Name: | LAWRENCE SICA CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Feb 1990 (35 years ago) |
Entity Number: | 1423047 |
ZIP code: | 11001 |
County: | Nassau |
Place of Formation: | New York |
Address: | 18 HAWTHORNE AVE, FLORAL PARK, NY, United States, 11001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LAWRENCE R SICA JR | Chief Executive Officer | 18 HAWTHORNE AVE, FLORAL PARK, NY, United States, 11001 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 18 HAWTHORNE AVE, FLORAL PARK, NY, United States, 11001 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-11 | 2008-02-20 | Address | 280 WHITTIER AVENUE, FLORAL PARK, NY, 11001, 1206, USA (Type of address: Chief Executive Officer) |
1993-03-11 | 2008-02-20 | Address | 280 WHITTIER AVENUE, FLORAL PARK, NY, 11001, 1206, USA (Type of address: Principal Executive Office) |
1993-03-11 | 2008-02-20 | Address | 280 WHITTIER AVENUE, FLORAL PARK, NY, 11001, 1206, USA (Type of address: Service of Process) |
1990-02-14 | 1993-03-11 | Address | 200 PARK AVENUE, ROBERT C BRIGHTON JR, NEW YORK, NY, 10166, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080220002314 | 2008-02-20 | BIENNIAL STATEMENT | 2008-02-01 |
060303002455 | 2006-03-03 | BIENNIAL STATEMENT | 2006-02-01 |
040209002336 | 2004-02-09 | BIENNIAL STATEMENT | 2004-02-01 |
020205002962 | 2002-02-05 | BIENNIAL STATEMENT | 2002-02-01 |
000321002017 | 2000-03-21 | BIENNIAL STATEMENT | 2000-02-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State