Name: | LMJ CONTRACTING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Dec 1996 (28 years ago) |
Date of dissolution: | 01 May 2013 |
Entity Number: | 2094991 |
ZIP code: | 11730 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 10 CRICKHOLLY LANE, EAST ISLIP, NY, United States, 11730 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARK SEIDEN, LMJ CONTRACTING INC. | Agent | 10 CRICKHOLLY LANE, EAST ISLIP, NY, 11730 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 10 CRICKHOLLY LANE, EAST ISLIP, NY, United States, 11730 |
Name | Role | Address |
---|---|---|
MARK SEIDEN | Chief Executive Officer | 10 CRICKHOLLY LANE, EAST ISLIP, NY, United States, 11730 |
Start date | End date | Type | Value |
---|---|---|---|
1996-12-20 | 1997-10-16 | Address | 150 BROAD HOLLOW ROAD, STE 216, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130501001078 | 2013-05-01 | CERTIFICATE OF DISSOLUTION | 2013-05-01 |
090211002898 | 2009-02-11 | BIENNIAL STATEMENT | 2008-12-01 |
030204002132 | 2003-02-04 | BIENNIAL STATEMENT | 2002-12-01 |
971016000146 | 1997-10-16 | CERTIFICATE OF CHANGE | 1997-10-16 |
961220000399 | 1996-12-20 | CERTIFICATE OF INCORPORATION | 1996-12-20 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
304677958 | 0214700 | 2002-01-18 | 21 OLD DOCK ROAD, YAPHANK, NY, 11980 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
302708961 | 0214700 | 2001-07-06 | TODD COURT, YAPHANK, NY, 11980 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260451 B01 |
Issuance Date | 2001-07-18 |
Abatement Due Date | 2001-07-27 |
Current Penalty | 450.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 7 |
Gravity | 03 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260451 G01 |
Issuance Date | 2001-07-18 |
Abatement Due Date | 2001-07-27 |
Current Penalty | 450.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 7 |
Gravity | 03 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State