Search icon

LADEM BUILDING CORP.

Company Details

Name: LADEM BUILDING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Nov 1995 (29 years ago)
Date of dissolution: 10 Jun 2015
Entity Number: 1977189
ZIP code: 10305
County: Richmond
Place of Formation: New York
Address: 246 LILY POND AVE, STATEN ISLAND, NY, United States, 10305

Contact Details

Phone +1 718-984-3141

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
CLIVE BLACK DOS Process Agent 246 LILY POND AVE, STATEN ISLAND, NY, United States, 10305

Chief Executive Officer

Name Role Address
CLIVE BLACK Chief Executive Officer 246 LILY POND AVE, STATEN ISLAND, NY, United States, 10305

Licenses

Number Status Type Date End date
1101420-DCA Inactive Business 2002-02-05 2007-06-30

History

Start date End date Type Value
1995-11-29 1997-04-14 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, USA (Type of address: Registered Agent)
1995-11-29 1997-12-17 Address 246 LILLY POND AVENUE, STATEN ISLAND, NY, 10305, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150610000073 2015-06-10 CERTIFICATE OF DISSOLUTION 2015-06-10
971217002062 1997-12-17 BIENNIAL STATEMENT 1997-11-01
970414001189 1997-04-14 CERTIFICATE OF CHANGE 1997-04-14
951129000199 1995-11-29 CERTIFICATE OF INCORPORATION 1995-11-29

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
498758 TRUSTFUNDHIC INVOICED 2005-08-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
553738 RENEWAL INVOICED 2005-08-26 100 Home Improvement Contractor License Renewal Fee
498759 TRUSTFUNDHIC INVOICED 2003-02-10 250 Home Improvement Contractor Trust Fund Enrollment Fee
553739 RENEWAL INVOICED 2003-02-10 125 Home Improvement Contractor License Renewal Fee
498761 FINGERPRINT INVOICED 2002-02-05 50 Fingerprint Fee
498762 FINGERPRINT INVOICED 2002-02-05 50 Fingerprint Fee
498763 LICENSE INVOICED 2002-02-05 50 Home Improvement Contractor License Fee
498760 TRUSTFUNDHIC INVOICED 2002-02-05 200 Home Improvement Contractor Trust Fund Enrollment Fee

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0403523 Employee Retirement Income Security Act (ERISA) 2004-05-07 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2004-05-07
Termination Date 2004-08-02
Date Issue Joined 2004-07-23
Section 1132
Status Terminated

Parties

Name THE NEW YORK CITY DISTRICT COU
Role Plaintiff
Name LADEM BUILDING CORP.
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State