Search icon

LO MAGNO CONSTRUCTION, INC.

Company Details

Name: LO MAGNO CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Sep 1994 (31 years ago)
Entity Number: 1854370
ZIP code: 07020
County: Richmond
Place of Formation: New York
Address: 41 Mariners Cove, Edgewater, NJ, United States, 07020

Shares Details

Shares issued 10

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
LO MAGNO CONSTRUCTION, INC. DOS Process Agent 41 Mariners Cove, Edgewater, NJ, United States, 07020

Chief Executive Officer

Name Role Address
LAWRENCE LO MAGNO Chief Executive Officer 41 MARINERS COVE, EDGEWATER, NJ, United States, 07020

History

Start date End date Type Value
2025-02-05 2025-02-05 Address 645 W FINGERBOARD RD, STATEN ISLAND, NY, 10305, USA (Type of address: Chief Executive Officer)
2025-02-05 2025-02-05 Address 41 MARINERS COVE, EDGEWATER, NJ, 07020, USA (Type of address: Chief Executive Officer)
2018-09-19 2025-02-05 Address 144 MCCLEAN AVENUE, STATEN ISLAND, NY, 10305, USA (Type of address: Service of Process)
2006-09-01 2018-09-19 Address 645 W FINGERBOARD RD, STATEN ISLAND, NY, 10305, USA (Type of address: Service of Process)
1996-09-10 2025-02-05 Address 645 W FINGERBOARD RD, STATEN ISLAND, NY, 10305, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250205001408 2025-02-05 BIENNIAL STATEMENT 2025-02-05
180919006298 2018-09-19 BIENNIAL STATEMENT 2018-09-01
170510006310 2017-05-10 BIENNIAL STATEMENT 2016-09-01
120914006094 2012-09-14 BIENNIAL STATEMENT 2012-09-01
100915002249 2010-09-15 BIENNIAL STATEMENT 2010-09-01

Court Cases

Court Case Summary

Filing Date:
2021-03-16
Status:
Terminated
Nature Of Judgment:
monetary award and other
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Labor Management Relations Act

Parties

Party Name:
TRUSTEES OF THE NEW YOR,
Party Role:
Plaintiff
Party Name:
LO MAGNO CONSTRUCTION, INC.
Party Role:
Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State