Search icon

LDB CONSTRUCTION GROUP, INC.

Company Details

Name: LDB CONSTRUCTION GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Dec 1999 (26 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 2446881
ZIP code: 11704
County: Suffolk
Place of Formation: New York
Address: 401 A BROADWAY, WEST BABYLON, NY, United States, 11704

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LEWIS DARBY Chief Executive Officer 401 A BROADWAY, WEST BABYLON, NY, United States, 11704

DOS Process Agent

Name Role Address
LEWIS DARBY DOS Process Agent 401 A BROADWAY, WEST BABYLON, NY, United States, 11704

History

Start date End date Type Value
2001-12-14 2007-12-26 Address 565 OAK STREET, COPIAGUE, NY, 11726, 3215, USA (Type of address: Chief Executive Officer)
2001-12-14 2007-12-26 Address 565 OAK STREET, COPIAGUE, NY, 11726, 3215, USA (Type of address: Principal Executive Office)
2001-12-14 2007-12-26 Address 565 OAK STREET, COPIAGUE, NY, 11726, 3215, USA (Type of address: Service of Process)
1999-12-06 2001-12-14 Address 131 HERBERT AVENUE, LINDENHURST, NY, 11757, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2246531 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
071226002445 2007-12-26 BIENNIAL STATEMENT 2007-12-01
060118002094 2006-01-18 BIENNIAL STATEMENT 2005-12-01
031121002762 2003-11-21 BIENNIAL STATEMENT 2003-12-01
011214002720 2001-12-14 BIENNIAL STATEMENT 2001-12-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2004-11-08
Type:
Prog Related
Address:
140 RTE. 59, NANUET, NY, 10954
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2002-04-23
Type:
Prog Related
Address:
700 BEDFORD ROAD, BEDFORD HILLS, NY, 10507
Safety Health:
Safety
Scope:
Complete

Date of last update: 31 Mar 2025

Sources: New York Secretary of State