Name: | LAMPARELLI CONSTRUCTION COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Feb 1994 (31 years ago) |
Entity Number: | 1794882 |
ZIP code: | 14227 |
County: | Erie |
Place of Formation: | New York |
Principal Address: | 590 KENNEDY RD, CHEEKTOWAGA, NY, United States, 14227 |
Address: | 590 KENNEDY RD, cheektowaga, NY, United States, 14227 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 590 KENNEDY RD, cheektowaga, NY, United States, 14227 |
Name | Role | Address |
---|---|---|
PAUL LAMPARELLI | Chief Executive Officer | 590 KENNEDY RD, CHEEKTOWAGA, NY, United States, 14227 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-08 | 2024-02-08 | Address | 590 KENNEDY RD, CHEEKTOWAGA, NY, 14227, USA (Type of address: Chief Executive Officer) |
2023-09-07 | 2024-02-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-05-12 | 2024-02-08 | Address | 590 KENNEDY RD, CHEEKTOWAGA, NY, 14227, USA (Type of address: Service of Process) |
2023-05-12 | 2023-09-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-05-12 | 2023-05-12 | Address | 590 KENNEDY RD, CHEEKTOWAGA, NY, 14227, USA (Type of address: Chief Executive Officer) |
2023-05-12 | 2024-02-08 | Address | 590 KENNEDY RD, CHEEKTOWAGA, NY, 14227, USA (Type of address: Chief Executive Officer) |
2000-03-14 | 2023-05-12 | Address | 590 KENNEDY RD, CHEEKTOWAGA, NY, 14227, USA (Type of address: Chief Executive Officer) |
2000-03-14 | 2023-05-12 | Address | 590 KENNEDY RD, CHEEKTOWAGA, NY, 14227, USA (Type of address: Service of Process) |
1996-02-29 | 2000-03-14 | Address | 3370 BROADWAY, STE 2, CHEEKTOWAGA, NY, 14227, 1195, USA (Type of address: Principal Executive Office) |
1996-02-29 | 2000-03-14 | Address | 3370 BROADWAY, STE 2, CHEEKTOWAGA, NY, 14227, 1195, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240208001287 | 2024-02-08 | BIENNIAL STATEMENT | 2024-02-08 |
230512002039 | 2023-05-12 | BIENNIAL STATEMENT | 2022-02-01 |
140409002317 | 2014-04-09 | BIENNIAL STATEMENT | 2014-02-01 |
120322002765 | 2012-03-22 | BIENNIAL STATEMENT | 2012-02-01 |
100302002487 | 2010-03-02 | BIENNIAL STATEMENT | 2010-02-01 |
080207002423 | 2008-02-07 | BIENNIAL STATEMENT | 2008-02-01 |
070420002520 | 2007-04-20 | BIENNIAL STATEMENT | 2006-02-01 |
040130002822 | 2004-01-30 | BIENNIAL STATEMENT | 2004-02-01 |
020214002387 | 2002-02-14 | BIENNIAL STATEMENT | 2002-02-01 |
000314002764 | 2000-03-14 | BIENNIAL STATEMENT | 2000-02-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
101548949 | 0215800 | 1996-03-12 | COUNTY RT. 64 NEAR INTERSECTION RT. 17, BIG FLATS, NY, 14903 | |||||||||||||||||||
|
Type | Referral |
Activity Nr | 901974642 |
Safety | Yes |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3815058609 | 2021-03-17 | 0296 | PPS | 590 Kennedy Rd, Buffalo, NY, 14227-1030 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 15 Mar 2025
Sources: New York Secretary of State