Search icon

L. L. HOUSING, INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
L. L. HOUSING, INC. DOS Process Agent PO BOX 1, NEW WOODSTOCK, NY, United States, 13122

Chief Executive Officer

Name Role Address
GAVIN JONES Chief Executive Officer PO BOX 1, NEW WOODSTOCK, NY, United States, 13122

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State