Name: | LEE CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Nov 1992 (33 years ago) |
Entity Number: | 1680541 |
ZIP code: | 13164 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 6539 HERMAN ROAD, WARNERS, NY, United States, 13164 |
Shares Details
Shares issued 220
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 6539 HERMAN ROAD, WARNERS, NY, United States, 13164 |
Name | Role | Address |
---|---|---|
THOMAS M. LEE | Chief Executive Officer | 6539 HERMAN ROAD / PO BOX 229, WARNERS, NY, United States, 13164 |
Start date | End date | Type | Value |
---|---|---|---|
1998-12-10 | 2006-11-06 | Address | 6539 HERMAN RD, WARNERS, NY, 13164, 0229, USA (Type of address: Service of Process) |
1998-12-10 | 2006-11-06 | Address | 6539 HERMAN RD, PO BOX 229, WARNERS, NY, 13164, 0229, USA (Type of address: Chief Executive Officer) |
1998-12-10 | 2006-11-06 | Address | 6539 HERMAN RD, WARNERS, NY, 13164, 0229, USA (Type of address: Principal Executive Office) |
1996-11-14 | 1998-12-10 | Address | 6539 HERMAN ROAD, PO BOX 229, WARNERS, NY, 13164, 0229, USA (Type of address: Chief Executive Officer) |
1996-08-07 | 1998-12-10 | Address | 6539 HERMAN ROAD, P.O. BOX 229, WARNERS, NY, 13164, 0229, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121129006216 | 2012-11-29 | BIENNIAL STATEMENT | 2012-11-01 |
101202002555 | 2010-12-02 | BIENNIAL STATEMENT | 2010-11-01 |
081121003205 | 2008-11-21 | BIENNIAL STATEMENT | 2008-11-01 |
061106003042 | 2006-11-06 | BIENNIAL STATEMENT | 2006-11-01 |
041215002293 | 2004-12-15 | BIENNIAL STATEMENT | 2004-11-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State