Search icon

L.G.B. DEVELOPMENT INC.

Company Details

Name: L.G.B. DEVELOPMENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Mar 1991 (34 years ago)
Entity Number: 1515150
ZIP code: 11552
County: Nassau
Place of Formation: New York
Address: 20 HEMPSTEAD TURNPIKE, WEST HEMPSTEAD, NY, United States, 11552

Contact Details

Phone +1 516-437-8545

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
MICHAEL J. COLESANO, LLM Agent 110 WALL ST 11TH FLOOR, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 20 HEMPSTEAD TURNPIKE, WEST HEMPSTEAD, NY, United States, 11552

Chief Executive Officer

Name Role Address
LOUIS G. BIELER Chief Executive Officer 20 HEMPSTEAD TURNPIKE, WEST HEMPSTEAD, NY, United States, 11552

Licenses

Number Status Type Date End date
1161483-DCA Inactive Business 2004-03-08 2009-06-30

History

Start date End date Type Value
1994-03-29 2007-03-28 Address 49 HILL AVENUE, ELMONT, NY, 11003, USA (Type of address: Chief Executive Officer)
1994-03-29 2007-03-28 Address 49 HILL AVENUE, ELMONT, NY, 11003, USA (Type of address: Principal Executive Office)
1994-03-29 2007-03-28 Address 49 HILL AVENUE, ELMONT, NY, 11003, USA (Type of address: Service of Process)
1993-05-13 1994-03-29 Address 67 HILL AVENUE, ELMONT, NY, 11003, USA (Type of address: Chief Executive Officer)
1993-05-13 1994-03-29 Address 67 HILL AVENUE, ELMONT, NY, 11003, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
100223000431 2010-02-23 CERTIFICATE OF CHANGE 2010-02-23
070328003260 2007-03-28 BIENNIAL STATEMENT 2007-03-01
050420002183 2005-04-20 BIENNIAL STATEMENT 2005-03-01
030227002589 2003-02-27 BIENNIAL STATEMENT 2003-03-01
010312002042 2001-03-12 BIENNIAL STATEMENT 2001-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
611880 TRUSTFUNDHIC INVOICED 2007-07-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
667247 RENEWAL INVOICED 2007-07-09 100 Home Improvement Contractor License Renewal Fee
611881 CNV_MS INVOICED 2007-01-04 25 Miscellaneous Fee
611882 TRUSTFUNDHIC INVOICED 2005-04-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
667248 RENEWAL INVOICED 2005-04-21 100 Home Improvement Contractor License Renewal Fee
611883 LICENSE INVOICED 2004-03-09 75 Home Improvement Contractor License Fee
611884 TRUSTFUNDHIC INVOICED 2004-03-08 250 Home Improvement Contractor Trust Fund Enrollment Fee
611885 FINGERPRINT INVOICED 2004-03-08 75 Fingerprint Fee

Date of last update: 15 Mar 2025

Sources: New York Secretary of State