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
Name | Role | Address |
---|---|---|
GEORGE LAGONIA JR | DOS Process Agent | PO BOX 201, SPENCERTOWN, NY, United States, 12165 |
Name | Role | Address |
---|---|---|
GEORGE LAGONIA JR | Chief Executive Officer | PO BOX 201, SPENCERTOWN, NY, United States, 12165 |
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) |
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