Name: | LOEWENBERG CONTRACTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Jan 1998 (27 years ago) |
Entity Number: | 2220470 |
ZIP code: | 10536 |
County: | Putnam |
Place of Formation: | New York |
Principal Address: | 6 North Forty Drive, Peter Loew, New Fair, CT, United States, 06812 |
Address: | PO BOX 392, KATONAH, NY, United States, 10536 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PETER J LOWENBERG | Chief Executive Officer | PO BOX 392, KATONAH, NY, United States, 10536 |
Name | Role | Address |
---|---|---|
PETER J. LOEWENBERG | DOS Process Agent | PO BOX 392, KATONAH, NY, United States, 10536 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-10 | 2024-02-10 | Address | PO BOX 392, KATONAH, NY, 10536, USA (Type of address: Chief Executive Officer) |
2023-06-21 | 2023-06-21 | Address | PO BOX 392, KATONAH, NY, 10536, USA (Type of address: Chief Executive Officer) |
2023-06-21 | 2024-02-10 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
2023-06-21 | 2024-02-10 | Address | PO BOX 392, KATONAH, NY, 10536, USA (Type of address: Chief Executive Officer) |
2023-06-21 | 2024-02-10 | Address | PO BOX 392, KATONAH, NY, 10536, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240210000173 | 2024-02-10 | BIENNIAL STATEMENT | 2024-02-10 |
230621004508 | 2023-06-21 | BIENNIAL STATEMENT | 2022-01-01 |
140424002344 | 2014-04-24 | BIENNIAL STATEMENT | 2014-01-01 |
120229002707 | 2012-02-29 | BIENNIAL STATEMENT | 2012-01-01 |
100128002887 | 2010-01-28 | BIENNIAL STATEMENT | 2010-01-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State