-
Home Page
›
-
Counties
›
-
Nassau
›
-
10036
›
-
L.E. CONTRACTORS, LLC
Company Details
Name: |
L.E. CONTRACTORS, LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Inactive
|
Date of registration: |
28 Dec 1995 (29 years ago)
|
Date of dissolution: |
22 Jun 2007 |
Entity Number: |
1985443 |
ZIP code: |
10036
|
County: |
Nassau |
Place of Formation: |
New York |
Address: |
48 WEST 48TH ST, STE 601, NEW YORK, NY, United States, 10036 |
DOS Process Agent
Name |
Role |
Address |
THE LLC
|
DOS Process Agent
|
48 WEST 48TH ST, STE 601, NEW YORK, NY, United States, 10036
|
History
Start date |
End date |
Type |
Value |
1995-12-28
|
2000-03-31
|
Address
|
7 FIELDSTONE LANE, GREAT NECK, NY, 11020, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
070622000669
|
2007-06-22
|
ARTICLES OF DISSOLUTION
|
2007-06-22
|
060407002001
|
2006-04-07
|
BIENNIAL STATEMENT
|
2006-04-01
|
040331002118
|
2004-03-31
|
BIENNIAL STATEMENT
|
2004-04-01
|
020322002092
|
2002-03-22
|
BIENNIAL STATEMENT
|
2002-04-01
|
000331002159
|
2000-03-31
|
BIENNIAL STATEMENT
|
2000-04-01
|
980512002082
|
1998-05-12
|
BIENNIAL STATEMENT
|
1998-04-01
|
960410000179
|
1996-04-10
|
AFFIDAVIT OF PUBLICATION
|
1996-04-10
|
960410000177
|
1996-04-10
|
AFFIDAVIT OF PUBLICATION
|
1996-04-10
|
951228000414
|
1995-12-28
|
ARTICLES OF ORGANIZATION
|
1995-12-28
|
Date of last update: 21 Jan 2025
Sources:
New York Secretary of State