Search icon

GEORGE LAGONIA JR. CUSTOM CARPENTRY, INC.

Company Details

Name: GEORGE LAGONIA JR. CUSTOM CARPENTRY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Jan 1995 (30 years ago)
Date of dissolution: 19 Nov 2018
Entity Number: 1889156
ZIP code: 12165
County: Columbia
Place of Formation: New York
Address: PO BOX 201, SPENCERTOWN, NY, United States, 12165
Principal Address: 3 PRACH ROAD, HILLSDALE, NY, United States, 12529

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GEORGE LAGONIA JR DOS Process Agent PO BOX 201, SPENCERTOWN, NY, United States, 12165

Chief Executive Officer

Name Role Address
GEORGE LAGONIA JR Chief Executive Officer PO BOX 201, SPENCERTOWN, NY, United States, 12165

History

Start date End date Type Value
2013-01-18 2015-01-16 Address 3 PRACH ROAD, CLAVERACK, NY, 12513, USA (Type of address: Principal Executive Office)
2003-01-15 2013-01-18 Address PO BOX 201, 56 DULLAGHAN RD, SPENCERTOWN, NY, 12165, USA (Type of address: Principal Executive Office)
2001-02-27 2003-01-15 Address PO BOX 201, SPENCERTOWN, NY, 12165, 0201, USA (Type of address: Chief Executive Officer)
1999-01-26 2003-01-15 Address 56 DULLAGHAN RD, SPENCERTOWN, NY, 12165, USA (Type of address: Principal Executive Office)
1999-01-26 2001-02-27 Address 56 DULLAGHAN RD, SPENCERTOWN, NY, 12165, USA (Type of address: Chief Executive Officer)
1999-01-26 2003-01-15 Address PO BOX 201, SPENCERTOWN, NY, 12165, 0201, USA (Type of address: Service of Process)
1995-01-27 1999-01-26 Address PO BOX 201, SPENCERTOWN, NY, 12165, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181119000847 2018-11-19 CERTIFICATE OF DISSOLUTION 2018-11-19
170206006038 2017-02-06 BIENNIAL STATEMENT 2017-01-01
150116006114 2015-01-16 BIENNIAL STATEMENT 2015-01-01
130118006174 2013-01-18 BIENNIAL STATEMENT 2013-01-01
110118002760 2011-01-18 BIENNIAL STATEMENT 2011-01-01
061220002781 2006-12-20 BIENNIAL STATEMENT 2007-01-01
050131002388 2005-01-31 BIENNIAL STATEMENT 2005-01-01
030115002631 2003-01-15 BIENNIAL STATEMENT 2003-01-01
010227002569 2001-02-27 BIENNIAL STATEMENT 2001-01-01
990126002510 1999-01-26 BIENNIAL STATEMENT 1999-01-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State