Name: | LAMPET CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Jun 1963 (62 years ago) |
Date of dissolution: | 18 Mar 2022 |
Entity Number: | 158136 |
ZIP code: | 11042 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1983 MARCUS AVE STE 126, LAKE SUCCESS, NY, United States, 11042 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARIA LEVA | Chief Executive Officer | 1983 MARCUS AVE STE 126, LAKE SUCCESS, NY, United States, 11042 |
Name | Role | Address |
---|---|---|
LAMPET CONSTRUCTION CORP. | DOS Process Agent | 1983 MARCUS AVE STE 126, LAKE SUCCESS, NY, United States, 11042 |
Start date | End date | Type | Value |
---|---|---|---|
2019-06-03 | 2022-07-19 | Address | 1983 MARCUS AVE STE 126, LAKE SUCCESS, NY, 11042, 1056, USA (Type of address: Service of Process) |
2019-06-03 | 2022-07-19 | Address | 1983 MARCUS AVE STE 126, LAKE SUCCESS, NY, 11042, 1056, USA (Type of address: Chief Executive Officer) |
2013-06-27 | 2019-06-03 | Address | 49 GILDARE DR, EAST NORTHPORT, NY, 11731, 3227, USA (Type of address: Chief Executive Officer) |
2013-06-27 | 2019-06-03 | Address | 49 GILDARE DR, EAST NORTHPORT, NY, 11731, 3227, USA (Type of address: Principal Executive Office) |
2013-06-27 | 2019-06-03 | Address | 49 GILDARE DR, EAST NORTHPORT, NY, 11731, 3227, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220719003228 | 2022-03-18 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-03-18 |
210601061101 | 2021-06-01 | BIENNIAL STATEMENT | 2021-06-01 |
190603061717 | 2019-06-03 | BIENNIAL STATEMENT | 2019-06-01 |
170601006599 | 2017-06-01 | BIENNIAL STATEMENT | 2017-06-01 |
150601006527 | 2015-06-01 | BIENNIAL STATEMENT | 2015-06-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State