LANDMARK CONSTRUCTION COMPANY, INC.

Name: | LANDMARK CONSTRUCTION COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Mar 1990 (35 years ago) |
Entity Number: | 1429716 |
ZIP code: | 14151 |
County: | Erie |
Place of Formation: | New York |
Address: | 203 FILLMORE AVENUE, TONAWANDA, NY, United States, 14151 |
Contact Details
Phone +1 718-437-8000
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS R. HOLLER | Chief Executive Officer | 203 FILLMORE AVENUE, TONAWANDA, NY, United States, 14151 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 203 FILLMORE AVENUE, TONAWANDA, NY, United States, 14151 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1141243-DCA | Inactive | Business | 2003-05-30 | 2005-06-30 |
Start date | End date | Type | Value |
---|---|---|---|
1993-05-21 | 1994-04-26 | Address | 203 FILLMORE AVENUE, TONAWANDA, NY, 14151, 0463, USA (Type of address: Principal Executive Office) |
1990-03-12 | 1994-04-26 | Address | 203 FILLMORE AVENUE, TONAWANDA, NY, 14150, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120411002827 | 2012-04-11 | BIENNIAL STATEMENT | 2012-03-01 |
100324002009 | 2010-03-24 | BIENNIAL STATEMENT | 2010-03-01 |
080306002428 | 2008-03-06 | BIENNIAL STATEMENT | 2008-03-01 |
060327003157 | 2006-03-27 | BIENNIAL STATEMENT | 2006-03-01 |
040323002411 | 2004-03-23 | BIENNIAL STATEMENT | 2004-03-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
567771 | LICENSE | INVOICED | 2003-06-13 | 125 | Home Improvement Contractor License Fee |
567773 | TRUSTFUNDHIC | INVOICED | 2003-05-30 | 250 | Home Improvement Contractor Trust Fund Enrollment Fee |
567772 | FINGERPRINT | INVOICED | 2003-05-30 | 50 | Fingerprint Fee |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State