L. L. HOUSING, INC.

Name: | L. L. HOUSING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Nov 1995 (30 years ago) |
Entity Number: | 1971814 |
ZIP code: | 13122 |
County: | Madison |
Place of Formation: | New York |
Address: | PO BOX 1, NEW WOODSTOCK, NY, United States, 13122 |
Principal Address: | 2887 SUNRISE BLVD, ERIEVILLE, NY, United States, 13061 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
L. L. HOUSING, INC. | DOS Process Agent | PO BOX 1, NEW WOODSTOCK, NY, United States, 13122 |
Name | Role | Address |
---|---|---|
GAVIN JONES | Chief Executive Officer | PO BOX 1, NEW WOODSTOCK, NY, United States, 13122 |
Start date | End date | Type | Value |
---|---|---|---|
2019-08-29 | 2019-11-19 | Address | PO BOX 1, NEW WOODSTOCK, NY, 13122, USA (Type of address: Principal Executive Office) |
2011-11-23 | 2019-08-29 | Address | 3207 COULTER RD, CAZENOVIA, NY, 13035, USA (Type of address: Service of Process) |
2011-11-23 | 2019-08-29 | Address | 3207 COULTER RD, CAZENOVIA, NY, 13035, USA (Type of address: Principal Executive Office) |
2005-12-29 | 2011-11-23 | Address | 3207 COULTER RD, CAZENOVIA, NY, 13035, USA (Type of address: Principal Executive Office) |
2005-12-29 | 2011-11-23 | Address | 3207 COULTER RD, CAZENOVIA, NY, 13035, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191119060405 | 2019-11-19 | BIENNIAL STATEMENT | 2019-11-01 |
190829060203 | 2019-08-29 | BIENNIAL STATEMENT | 2017-11-01 |
160720006275 | 2016-07-20 | BIENNIAL STATEMENT | 2015-11-01 |
131127002226 | 2013-11-27 | BIENNIAL STATEMENT | 2013-11-01 |
111123002622 | 2011-11-23 | BIENNIAL STATEMENT | 2011-11-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State