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
Name | Role | Address |
---|---|---|
LO MAGNO CONSTRUCTION, INC. | DOS Process Agent | 41 Mariners Cove, Edgewater, NJ, United States, 07020 |
Name | Role | Address |
---|---|---|
LAWRENCE LO MAGNO | Chief Executive Officer | 41 MARINERS COVE, EDGEWATER, NJ, United States, 07020 |
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) |
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 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State