Name: | LYONS AND DONAHUE CONTRACTING, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Dec 1995 (29 years ago) |
Entity Number: | 1984649 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 88 PINE STREET, NEW YORK, NY, United States, 10005 |
Address: | 88 PINE STREET, 88 PINE STREET, LOWER LEVEL, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
JACK ARFA, C.P.A. | Agent | 721 GILBERT PL., NORTH WOODMERE, NY, 11581 |
Name | Role | Address |
---|---|---|
LYONS AND DONAHUE CONTRACTING, INC. | DOS Process Agent | 88 PINE STREET, 88 PINE STREET, LOWER LEVEL, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
FRANK P LYONS | Chief Executive Officer | 88 PINE STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2007-12-21 | 2017-12-07 | Address | 88 PINE STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2006-01-30 | 2007-12-21 | Address | 88 PINE STREET, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer) |
2006-01-30 | 2007-12-21 | Address | C/O FRANK P LYONS, 88 PINE STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2006-01-30 | 2007-12-21 | Address | 88 PINE STREET, NEW YORK, NY, 10005, USA (Type of address: Principal Executive Office) |
1997-12-15 | 2006-01-30 | Address | 88 PINE STREET, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191203061099 | 2019-12-03 | BIENNIAL STATEMENT | 2019-12-01 |
171207006333 | 2017-12-07 | BIENNIAL STATEMENT | 2017-12-01 |
160108006134 | 2016-01-08 | BIENNIAL STATEMENT | 2015-12-01 |
140113002264 | 2014-01-13 | BIENNIAL STATEMENT | 2013-12-01 |
120120002221 | 2012-01-20 | BIENNIAL STATEMENT | 2011-12-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State