Search icon

LIZ-ROCK CONSTRUCTION CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: LIZ-ROCK CONSTRUCTION CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Feb 1997 (28 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 2115877
ZIP code: 11763
County: Suffolk
Place of Formation: New York
Principal Address: DEBCO STEEL, 930 OLD MEDFORD AVE, MEDFORD, NY, United States, 11763
Address: 930 OLD MEDFORD AVE, MEDFORD, NY, United States, 11763

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 930 OLD MEDFORD AVE, MEDFORD, NY, United States, 11763

Chief Executive Officer

Name Role Address
DONNA L ANDERSEN Chief Executive Officer 930 OLD MEDFORD AVE, MEDFORD, NY, United States, 11763

History

Start date End date Type Value
2007-02-06 2009-02-18 Address DEBCO STEEL, PO BOX 443, FARMINGVILLE, NY, 11738, USA (Type of address: Service of Process)
2005-11-25 2007-02-06 Address 928 OLD MEDFORD AVE, MEDFORD, NY, 11763, USA (Type of address: Principal Executive Office)
1999-02-26 2007-02-06 Address 928 OLD MEDFORD AVE., MEDFORD, NY, 11763, USA (Type of address: Chief Executive Officer)
1999-02-26 2005-11-25 Address 928 OLD MEDFORD AVE., MEDFORD, NY, 11763, USA (Type of address: Principal Executive Office)
1997-02-24 2007-02-06 Address 930 OLD MEDFORD AVENUE, MEDFORD, NY, 11763, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2143669 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
110413002326 2011-04-13 BIENNIAL STATEMENT 2011-02-01
090218002250 2009-02-18 BIENNIAL STATEMENT 2009-02-01
070206002132 2007-02-06 BIENNIAL STATEMENT 2007-02-01
051125002271 2005-11-25 BIENNIAL STATEMENT 2005-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State