LUPOSELLO'S INC.

Name: | LUPOSELLO'S INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Aug 1995 (30 years ago) |
Entity Number: | 1951535 |
ZIP code: | 10520 |
County: | Westchester |
Place of Formation: | New York |
Address: | 2030 ALBANY POST ROAD, CROTON-ON-HUDSON, NY, United States, 10520 |
Principal Address: | 28 MOUNTAINSIDE TRAIL, CORTLANDT MANOR, NY, United States, 10567 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2030 ALBANY POST ROAD, CROTON-ON-HUDSON, NY, United States, 10520 |
Name | Role | Address |
---|---|---|
RONALD B LUPOSELLO | Chief Executive Officer | 1 BRIGGS LANE, CROTON, NY, United States, 10520 |
Start date | End date | Type | Value |
---|---|---|---|
1997-08-21 | 2003-09-12 | Address | 460 ALBANY POST RD, CROTON ON HUDSON, NY, 10520, USA (Type of address: Principal Executive Office) |
1995-08-28 | 2005-10-14 | Address | 460 ALBANY POST ROAD, CROTON-ON-HUDSON, NY, 10520, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130819002382 | 2013-08-19 | BIENNIAL STATEMENT | 2013-08-01 |
110906002091 | 2011-09-06 | BIENNIAL STATEMENT | 2011-08-01 |
090813002686 | 2009-08-13 | BIENNIAL STATEMENT | 2009-08-01 |
070829002420 | 2007-08-29 | BIENNIAL STATEMENT | 2007-08-01 |
051014002161 | 2005-10-14 | BIENNIAL STATEMENT | 2005-08-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State