-
Home Page
›
-
Counties
›
-
Richmond
›
-
10305
›
-
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