L B S CONSTRUCTION COMPANY, INC.

Name: | L B S CONSTRUCTION COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Jun 1967 (58 years ago) |
Entity Number: | 210942 |
ZIP code: | 11557 |
County: | Richmond |
Place of Formation: | New York |
Address: | 251 Wilmot Drive, Hewlett, NY, United States, 11557 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
L B S CONSTRUCTION COMPANY, INC. | DOS Process Agent | 251 Wilmot Drive, Hewlett, NY, United States, 11557 |
Name | Role | Address |
---|---|---|
JOSEPH CASAVECCHIA SR. | Chief Executive Officer | 251 WILMOT DRIVE, HEWLETT, NY, United States, 11557 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-02 | 2025-06-02 | Address | 251 WILMOT DRIVE, HEWLETT, NY, 11557, USA (Type of address: Chief Executive Officer) |
2023-06-09 | 2025-06-02 | Address | 251 Wilmot Drive, Hewlett, NY, 11557, USA (Type of address: Service of Process) |
2023-06-09 | 2023-06-09 | Address | 251 WILMOT DRIVE, HEWLETT, NY, 11557, USA (Type of address: Chief Executive Officer) |
2023-06-09 | 2025-06-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-06-09 | 2025-06-02 | Address | 251 WILMOT DRIVE, HEWLETT, NY, 11557, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250602005737 | 2025-06-02 | BIENNIAL STATEMENT | 2025-06-02 |
230609001398 | 2023-06-09 | BIENNIAL STATEMENT | 2023-06-01 |
220210000956 | 2022-02-10 | BIENNIAL STATEMENT | 2022-02-10 |
C217713-2 | 1994-12-09 | ASSUMED NAME CORP INITIAL FILING | 1994-12-09 |
622619-4 | 1967-06-07 | CERTIFICATE OF INCORPORATION | 1967-06-07 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State