Name: | LAND SHAPES CONTRACTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Jul 1997 (28 years ago) |
Entity Number: | 2165597 |
ZIP code: | 11757 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 801 S. 6TH ST., LINDENHURST, NY, United States, 11757 |
Address: | 801 SOUTH 6TH STREET, LINDENHURST, NY, United States, 11757 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHRIS SICIGNANO | Chief Executive Officer | 801 S. 6TH ST., LINDENHURST, NY, United States, 11757 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 801 SOUTH 6TH STREET, LINDENHURST, NY, United States, 11757 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-22 | 2025-05-22 | Address | 801 S. 6TH ST., LINDENHURST, NY, 11757, USA (Type of address: Chief Executive Officer) |
2025-05-22 | 2025-05-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-11-03 | 2025-05-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1999-09-16 | 2025-05-22 | Address | 801 S. 6TH ST., LINDENHURST, NY, 11757, USA (Type of address: Chief Executive Officer) |
1997-07-25 | 2023-11-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250522002249 | 2025-05-22 | BIENNIAL STATEMENT | 2025-05-22 |
130805002058 | 2013-08-05 | BIENNIAL STATEMENT | 2013-07-01 |
110803002949 | 2011-08-03 | BIENNIAL STATEMENT | 2011-07-01 |
090810002474 | 2009-08-10 | BIENNIAL STATEMENT | 2009-07-01 |
070731002692 | 2007-07-31 | BIENNIAL STATEMENT | 2007-07-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State