LACORTE FARM & LAWN EQUIPMENT INC.

Name: | LACORTE FARM & LAWN EQUIPMENT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Mar 1999 (26 years ago) |
Date of dissolution: | 18 May 2020 |
Entity Number: | 2355170 |
ZIP code: | 11955 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 7 LOUIS AVENUE, MORICHES, NY, United States, 11955 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PETER LACORTE | DOS Process Agent | 7 LOUIS AVENUE, MORICHES, NY, United States, 11955 |
Name | Role | Address |
---|---|---|
PETER LACORTE | Chief Executive Officer | 522 EDWARDS AVENUE, CALVERTON, NY, United States, 11933 |
Start date | End date | Type | Value |
---|---|---|---|
2003-03-21 | 2011-04-06 | Address | 522 EDWARDS AVE, CALVERTON, NY, 11933, USA (Type of address: Chief Executive Officer) |
2003-03-21 | 2011-04-06 | Address | 7 LOUIS AVE, MORICHES, NY, 11955, USA (Type of address: Principal Executive Office) |
2003-03-21 | 2011-04-06 | Address | 7 LOUIS AVE, MORICHES, NY, 11955, USA (Type of address: Service of Process) |
2001-03-27 | 2003-03-21 | Address | 1241 OLD COUNTRY RD RT 58, RIVERHEAD, NY, 11901, USA (Type of address: Chief Executive Officer) |
2001-03-27 | 2003-03-21 | Address | #7 LOUIS AVE, MORICHES, NY, 11955, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200518000287 | 2020-05-18 | CERTIFICATE OF DISSOLUTION | 2020-05-18 |
170301007168 | 2017-03-01 | BIENNIAL STATEMENT | 2017-03-01 |
150310006075 | 2015-03-10 | BIENNIAL STATEMENT | 2015-03-01 |
130425006024 | 2013-04-25 | BIENNIAL STATEMENT | 2013-03-01 |
110406002658 | 2011-04-06 | BIENNIAL STATEMENT | 2011-03-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State