Name: | L.L.P. CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Sep 1990 (34 years ago) |
Entity Number: | 1476586 |
ZIP code: | 13044 |
County: | Oswego |
Place of Formation: | New York |
Address: | RD #1 BOX 151M, CONSTANTIA, NY, United States, 13044 |
Principal Address: | ROSEMARIE PRUNOSKE, RR 1 BOX 151 M, CONSTANTIA, NY, United States, 13044 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | RD #1 BOX 151M, CONSTANTIA, NY, United States, 13044 |
Name | Role | Address |
---|---|---|
LARRY PRUNOSKE | Chief Executive Officer | ROSEMARIE PRUNOSKE, RR 1 BOX 151 M, CONSTANTIA, NY, United States, 13044 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
70646 | 1997-09-15 | 2002-06-19 | Mined land permit | 46 Ackerman Road, Bernhards Bay, NY, 13028 0000 |
Start date | End date | Type | Value |
---|---|---|---|
1990-09-21 | 2023-08-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
950718002379 | 1995-07-18 | BIENNIAL STATEMENT | 1993-09-01 |
930610002728 | 1993-06-10 | BIENNIAL STATEMENT | 1992-09-01 |
900921000144 | 1990-09-21 | CERTIFICATE OF INCORPORATION | 1990-09-21 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State