LISIKATOS CONSTRUCTION INC.
Headquarter
Name: | LISIKATOS CONSTRUCTION INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Nov 1998 (27 years ago) |
Entity Number: | 2318286 |
ZIP code: | 10516 |
County: | Putnam |
Place of Formation: | New York |
Address: | P.O. BOX 309, COLD SPRING, NY, United States, 10516 |
Principal Address: | 35 EAGLES WAY, COLD SPRING, NY, United States, 10516 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NICHOLAS LISIKATOS | Chief Executive Officer | PO BOX 309, COLD SPRING, NY, United States, 10516 |
Name | Role | Address |
---|---|---|
LISIKATOS CONSTRUCTION | DOS Process Agent | P.O. BOX 309, COLD SPRING, NY, United States, 10516 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-25 | 2025-02-25 | Address | PO BOX 309, COLD SPRING, NY, 10516, USA (Type of address: Chief Executive Officer) |
2023-06-14 | 2023-06-14 | Address | PO BOX 309, COLD SPRING, NY, 10516, USA (Type of address: Chief Executive Officer) |
2023-06-14 | 2025-02-25 | Address | P.O. BOX 309, COLD SPRING, NY, 10516, USA (Type of address: Service of Process) |
2023-06-14 | 2025-02-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-06-14 | 2025-02-25 | Address | PO BOX 309, COLD SPRING, NY, 10516, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250225001656 | 2025-02-25 | BIENNIAL STATEMENT | 2025-02-25 |
230614000295 | 2023-06-14 | BIENNIAL STATEMENT | 2022-11-01 |
210524060388 | 2021-05-24 | BIENNIAL STATEMENT | 2020-11-01 |
200228060276 | 2020-02-28 | BIENNIAL STATEMENT | 2018-11-01 |
190222002013 | 2019-02-22 | BIENNIAL STATEMENT | 2018-11-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State