Name: | LOBO CONSTRUCTION SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Oct 1996 (29 years ago) |
Entity Number: | 2078565 |
ZIP code: | 11972 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 1324 SPEONK-RIVERHEAD ROAD, SPEONK, NY, United States, 11972 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JANINA LOSZEWSKI | Chief Executive Officer | PO BOX 671, SPEONK, NY, United States, 11972 |
Name | Role | Address |
---|---|---|
LOBO CONSTRUCTION SERVICES, INC. | DOS Process Agent | 1324 SPEONK-RIVERHEAD ROAD, SPEONK, NY, United States, 11972 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-05 | 2023-10-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-01-24 | 2023-10-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2014-12-22 | 2018-11-06 | Address | 250 ORCHARD ROAD, E. PATCHOGUE, NY, 11772, USA (Type of address: Service of Process) |
2014-12-22 | 2018-11-06 | Address | 250 ORCHARD ROAD, E. PATCHOGUE, NY, 11772, USA (Type of address: Principal Executive Office) |
2014-12-22 | 2018-11-06 | Address | 250 ORCHARD ROAD, E. PATCHOGUE, NY, 11772, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181106006715 | 2018-11-06 | BIENNIAL STATEMENT | 2018-10-01 |
141222006223 | 2014-12-22 | BIENNIAL STATEMENT | 2014-10-01 |
121026002111 | 2012-10-26 | BIENNIAL STATEMENT | 2012-10-01 |
101103002105 | 2010-11-03 | BIENNIAL STATEMENT | 2010-10-01 |
081016002536 | 2008-10-16 | BIENNIAL STATEMENT | 2008-10-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State