L. D. C. CONSTRUCTION CO., INC.

Name: | L. D. C. CONSTRUCTION CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Feb 1973 (52 years ago) |
Entity Number: | 254197 |
ZIP code: | 14072 |
County: | Erie |
Place of Formation: | New York |
Address: | 1920 BASELINE ROAD, GRAND ISLAND, NY, United States, 14072 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LYLE R DINSMORE | Chief Executive Officer | 1920 BASELINE ROAD, GRAND ISLAND, NY, United States, 14072 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1920 BASELINE ROAD, GRAND ISLAND, NY, United States, 14072 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-26 | 2024-02-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1999-03-15 | 2011-04-01 | Address | 1920 BASELINE RD, GRAND ISLAND, NY, 14072, 2013, USA (Type of address: Principal Executive Office) |
1997-02-26 | 1999-03-15 | Address | 581 PIN OAK CIRCLE, GRAND ISLAND, NY, 14072, 2013, USA (Type of address: Principal Executive Office) |
1993-06-03 | 2011-04-01 | Address | 1920 BASELINE ROAD, GRAND ISLAND, NY, 14072, 2013, USA (Type of address: Service of Process) |
1993-06-03 | 1994-03-10 | Address | 1022 WHITEHAVEN ROAD, GRAND ISLAND, NY, 14072, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130308002542 | 2013-03-08 | BIENNIAL STATEMENT | 2013-02-01 |
110401002068 | 2011-04-01 | BIENNIAL STATEMENT | 2011-02-01 |
090302002292 | 2009-03-02 | BIENNIAL STATEMENT | 2009-02-01 |
070308002534 | 2007-03-08 | BIENNIAL STATEMENT | 2007-02-01 |
050420002473 | 2005-04-20 | BIENNIAL STATEMENT | 2005-02-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State