Search icon

LDC ENVIRO CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: LDC ENVIRO CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Nov 1993 (32 years ago)
Date of dissolution: 06 Apr 2010
Entity Number: 1771990
ZIP code: 11501
County: Nassau
Place of Formation: New York
Address: 94 MCCLELLAN AVENUE, MINEOLA, NY, United States, 11501

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DIANNE KARL Chief Executive Officer 94 MCCLELLAN AVENUE, MINEOLA, NY, United States, 11501

DOS Process Agent

Name Role Address
LOTHAR KARL DOS Process Agent 94 MCCLELLAN AVENUE, MINEOLA, NY, United States, 11501

History

Start date End date Type Value
2005-12-13 2007-11-07 Address 94 MCCLELLAN AVE, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
2005-12-13 2007-11-07 Address 94 MCCLELLAN AVE, MINEOLA, NY, 11501, USA (Type of address: Principal Executive Office)
2005-12-13 2007-11-07 Address 94 MCCLELLAN AVE, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
1995-12-13 2005-12-13 Address 94 MCCLELLAN AVE, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
1995-12-13 2005-12-13 Address 94 MCCLELLAN AVE, MINEOLA, NY, 11501, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
100406000941 2010-04-06 CERTIFICATE OF DISSOLUTION 2010-04-06
091029002657 2009-10-29 BIENNIAL STATEMENT 2009-11-01
071107002230 2007-11-07 BIENNIAL STATEMENT 2007-11-01
051213002000 2005-12-13 BIENNIAL STATEMENT 2005-11-01
031024002751 2003-10-24 BIENNIAL STATEMENT 2003-11-01

Court Cases

Court Case Summary

Filing Date:
2001-02-07
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Patent

Parties

Party Name:
LDC ENVIRO CORP.
Party Role:
Plaintiff
Party Name:
KAMCO PRODUCTS, LTD.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State