Search icon

LDC ENVIRO CORP.

Company Details

Name: LDC ENVIRO CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Nov 1993 (31 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)
1993-11-15 2005-12-13 Address 94 MCCLENNAN AVENUE, MINEOLA, NY, 11501, USA (Type of address: Service of Process)

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
011026002206 2001-10-26 BIENNIAL STATEMENT 2001-11-01
991129002330 1999-11-29 BIENNIAL STATEMENT 1999-11-01
971103002290 1997-11-03 BIENNIAL STATEMENT 1997-11-01
951213002239 1995-12-13 BIENNIAL STATEMENT 1995-11-01
950104000156 1995-01-04 CERTIFICATE OF AMENDMENT 1995-01-04

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0100949 Patent 2001-02-07 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2001-02-07
Termination Date 2002-08-20
Date Issue Joined 2001-05-08
Section 0145
Status Terminated

Parties

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

Date of last update: 15 Mar 2025

Sources: New York Secretary of State