Search icon

LJL CONSULTING INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LJL CONSULTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Dec 1997 (28 years ago)
Entity Number: 2209877
ZIP code: 12776
County: Sullivan
Place of Formation: New York
Principal Address: 108 SMITH LAKE RD, ROSCOE, NY, United States, 12776
Address: 108 SMITH LAKE ROAD, ROSCOE, NY, United States, 12776

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LOUIS J LOMBARDO Chief Executive Officer 108 SMITH LAKE RD, ROSCOE, NY, United States, 12776

DOS Process Agent

Name Role Address
LOUIS J. LOMBARDO DOS Process Agent 108 SMITH LAKE ROAD, ROSCOE, NY, United States, 12776

History

Start date End date Type Value
2004-01-15 2006-02-15 Address LOUIS J LOMBARDO, 108 SMITH LAKE RD, ROSCOE, NY, 12776, USA (Type of address: Principal Executive Office)
2004-01-15 2006-02-15 Address 108 SMITH LAKE ROAD, ROSCOE, NY, 12776, USA (Type of address: Service of Process)
2002-01-08 2004-01-15 Address 108 SMITH LAKE RD, ROSCOE, NY, 12776, USA (Type of address: Principal Executive Office)
1997-12-18 2004-01-15 Address 111 SMITH LAKE ROAD, ROSCOE, NY, 12776, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140131002019 2014-01-31 BIENNIAL STATEMENT 2013-12-01
120224002106 2012-02-24 BIENNIAL STATEMENT 2011-12-01
100105002163 2010-01-05 BIENNIAL STATEMENT 2009-12-01
071221002714 2007-12-21 BIENNIAL STATEMENT 2007-12-01
060215002079 2006-02-15 BIENNIAL STATEMENT 2005-12-01

USAspending Awards / Financial Assistance

Date:
2010-12-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
25000.00
Total Face Value Of Loan:
25000.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State