LOMBARDO SOUTH CORP.

Name: | LOMBARDO SOUTH CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 May 1998 (27 years ago) |
Entity Number: | 2257669 |
ZIP code: | 11520 |
County: | Nassau |
Place of Formation: | New York |
Address: | 315 GUY LOMBARDO AVENUE, bluewater, FREEPORT, NY, United States, 11520 |
Principal Address: | 107 Cary Place, SOUTH FREEPORT, NY, United States, 11520 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DONNA L. JENKINS | Chief Executive Officer | 107 CARY PLACE, SOUTH FREEPORT, NY, United States, 11520 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 315 GUY LOMBARDO AVENUE, bluewater, FREEPORT, NY, United States, 11520 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-02 | 2025-01-02 | Address | 107 CARY PLACE, SOUTH FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer) |
2025-01-02 | 2025-01-02 | Address | 352 ROOSEVELT AVE, SOUTH FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer) |
2000-05-24 | 2010-07-06 | Address | 352 ROOSEVELT AVE, SOUTH FREEPORT, NY, 11520, USA (Type of address: Principal Executive Office) |
2000-05-24 | 2025-01-02 | Address | 352 ROOSEVELT AVE, SOUTH FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer) |
1998-05-08 | 2025-01-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250102006284 | 2025-01-02 | BIENNIAL STATEMENT | 2025-01-02 |
200512060307 | 2020-05-12 | BIENNIAL STATEMENT | 2020-05-01 |
180514006127 | 2018-05-14 | BIENNIAL STATEMENT | 2018-05-01 |
160512007069 | 2016-05-12 | BIENNIAL STATEMENT | 2016-05-01 |
140602006330 | 2014-06-02 | BIENNIAL STATEMENT | 2014-05-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State