LARDON CONSTRUCTION CORP.

Name: | LARDON CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Apr 1966 (59 years ago) |
Entity Number: | 198014 |
ZIP code: | 14219 |
County: | Erie |
Place of Formation: | New York |
Address: | 108 Lake Avenue, BLASDELL, NY, United States, 14219 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JONATHAN PALMER | DOS Process Agent | 108 Lake Avenue, BLASDELL, NY, United States, 14219 |
Name | Role | Address |
---|---|---|
JONATHAN PALMER | Chief Executive Officer | 108 LAKE AVENUE, BLASDELL, NY, United States, 14219 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-03 | 2024-07-03 | Address | 143 ORCHARD AVENUE, BLASDELL, NY, 14219, USA (Type of address: Chief Executive Officer) |
2024-07-03 | 2024-08-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-07-03 | 2024-07-03 | Address | 108 LAKE AVENUE, BLASDELL, NY, 14219, USA (Type of address: Chief Executive Officer) |
2023-09-25 | 2024-07-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-09-25 | 2023-09-25 | Address | 108 LAKE AVENUE, BLASDELL, NY, 14219, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240703003096 | 2024-07-03 | BIENNIAL STATEMENT | 2024-07-03 |
230925002917 | 2023-09-25 | BIENNIAL STATEMENT | 2022-04-01 |
210901002241 | 2021-09-01 | BIENNIAL STATEMENT | 2021-09-01 |
000410002711 | 2000-04-10 | BIENNIAL STATEMENT | 2000-04-01 |
980416002649 | 1998-04-16 | BIENNIAL STATEMENT | 1998-04-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State