Search icon

L.J. CONSTRUCTION CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: L.J. CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Jun 1994 (31 years ago)
Date of dissolution: 10 Jul 2002
Entity Number: 1830841
ZIP code: 12525
County: Ulster
Place of Formation: New York
Address: PO BOX 231, STEVES LANE, GARDINER, NY, United States, 12525
Principal Address: 31 STEVES LANE, GARDINER, NY, United States, 12525

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LAURA J WATSON Chief Executive Officer 31 STEVES LANE, GARDINER, NY, United States, 12525

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 231, STEVES LANE, GARDINER, NY, United States, 12525

History

Start date End date Type Value
1996-10-17 1998-06-10 Address 9 STEVES LANE, GARDINER, NY, 12525, 0231, USA (Type of address: Chief Executive Officer)
1996-10-17 1998-06-10 Address 9 STEVES LANE, GARDINER, NY, 12525, 0231, USA (Type of address: Principal Executive Office)
1994-06-21 1996-10-17 Address 9 STEVES' LANE, GARDINER, NY, 12525, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
020710000752 2002-07-10 CERTIFICATE OF MERGER 2002-07-10
000531002921 2000-05-31 BIENNIAL STATEMENT 2000-06-01
980610002192 1998-06-10 BIENNIAL STATEMENT 1998-06-01
961017002215 1996-10-17 BIENNIAL STATEMENT 1996-06-01
940621000334 1994-06-21 CERTIFICATE OF INCORPORATION 1994-06-21

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(845) 255-3538
Add Date:
2003-08-01
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State