Search icon

LAGUNA HOMES, INC.

Company Details

Name: LAGUNA HOMES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Nov 1992 (33 years ago)
Entity Number: 1677798
ZIP code: 12866
County: Saratoga
Place of Formation: New York
Address: 26 Tyler Drive, Saratoga Springs, NY, United States, 12866

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 26 Tyler Drive, Saratoga Springs, NY, United States, 12866

Chief Executive Officer

Name Role Address
ANDRE SCHMID Chief Executive Officer 26 TYLER DRIVE, SARATOGA SPRINGS, NY, United States, 12866

History

Start date End date Type Value
2023-12-21 2023-12-21 Address PO BOX 402, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)
2023-12-21 2023-12-21 Address 26 TYLER DRIVE, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer)
1993-11-15 2000-11-09 Address NORTHWAY 10 EXECUTIVE PARK, USHERS ROAD, BALLSTON LAKE, NY, 12019, USA (Type of address: Principal Executive Office)
1993-11-15 2023-12-21 Address PO BOX 402, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)
1993-11-15 2023-12-21 Address PO BOX 402, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231221002915 2023-12-21 BIENNIAL STATEMENT 2023-12-21
021126002693 2002-11-26 BIENNIAL STATEMENT 2002-11-01
001109002475 2000-11-09 BIENNIAL STATEMENT 2000-11-01
981113002016 1998-11-13 BIENNIAL STATEMENT 1998-11-01
961113002109 1996-11-13 BIENNIAL STATEMENT 1996-11-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2001-06-07
Type:
Prog Related
Address:
WATERSEDGE, SARATOGA SPRINGS, NY, 12866
Safety Health:
Safety
Scope:
Complete

Date of last update: 15 Mar 2025

Sources: New York Secretary of State