Search icon

LYNCH CONSTRUCTION CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: LYNCH CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jul 1993 (32 years ago)
Entity Number: 1740087
ZIP code: 11771
County: Queens
Place of Formation: New York
Address: 795 REMSENS LANE, OYSTER BAY, NY, United States, 11771
Principal Address: 795 REMSENS LANE, MUTTONTOWN, NY, United States, 11771

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LYNCH CONSTRUCTION CORP. DOS Process Agent 795 REMSENS LANE, OYSTER BAY, NY, United States, 11771

Chief Executive Officer

Name Role Address
MICHAEL LYNCH Chief Executive Officer 795 REMSENS LANE, MUTTONTOWN, NY, United States, 11771

History

Start date End date Type Value
2001-07-12 2017-07-28 Address 795 REMSENS LANE, MUTTONTOWN, NY, 11771, USA (Type of address: Service of Process)
1999-07-21 2001-07-12 Address 905 N. THIRD ST, NEW HYDE PARK, NY, 11040, 2833, USA (Type of address: Chief Executive Officer)
1999-07-21 2001-07-12 Address 905 N. THIRD ST, NEW HYDE PARK, NY, 11040, 2833, USA (Type of address: Service of Process)
1999-07-21 2001-07-12 Address 905 N. THIRD ST, NEW HYDE PARK, NY, 11040, 2833, USA (Type of address: Principal Executive Office)
1996-01-17 1999-07-21 Address 905 N. THIRD ST, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
190708060110 2019-07-08 BIENNIAL STATEMENT 2019-07-01
170728006042 2017-07-28 BIENNIAL STATEMENT 2017-07-01
150714006034 2015-07-14 BIENNIAL STATEMENT 2015-07-01
130724006300 2013-07-24 BIENNIAL STATEMENT 2013-07-01
110728002101 2011-07-28 BIENNIAL STATEMENT 2011-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State