Name: | LAWTON ADAMS CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Jun 1973 (52 years ago) |
Entity Number: | 263868 |
ZIP code: | 10589 |
County: | Westchester |
Place of Formation: | New York |
Address: | 260 ROUTE 100, SOMERS, NY, United States, 10589 |
Principal Address: | 260 ROUTE 100, PO BOX 309, SOMERS, NY, United States, 10589 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LAWTON ADAMS JR | DOS Process Agent | 260 ROUTE 100, SOMERS, NY, United States, 10589 |
Name | Role | Address |
---|---|---|
LAWTON ADAMS, JR. | Chief Executive Officer | 260 ROUTE 100, PO BOX 309, SOMERS, NY, United States, 10589 |
Start date | End date | Type | Value |
---|---|---|---|
2005-09-13 | 2007-06-26 | Address | 21 ROUTE 116, PURDYS, NY, 10578, USA (Type of address: Chief Executive Officer) |
2003-06-06 | 2007-06-26 | Address | 21 ROUTE 116, PURDYS, NY, 10578, USA (Type of address: Service of Process) |
2003-06-06 | 2005-09-13 | Address | 260 ROUTE 100, SOMERS, NY, 10589, USA (Type of address: Chief Executive Officer) |
2003-06-06 | 2007-06-26 | Address | 21 ROUTE 116, PURDYS, NY, 10578, USA (Type of address: Principal Executive Office) |
2001-06-22 | 2003-06-06 | Address | PO BOX 309, ROUTE 100, SOMERS, NY, 10589, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130618006105 | 2013-06-18 | BIENNIAL STATEMENT | 2013-06-01 |
110628002716 | 2011-06-28 | BIENNIAL STATEMENT | 2011-06-01 |
090618002400 | 2009-06-18 | BIENNIAL STATEMENT | 2009-06-01 |
20070724055 | 2007-07-24 | ASSUMED NAME CORP INITIAL FILING | 2007-07-24 |
070626002380 | 2007-06-26 | BIENNIAL STATEMENT | 2007-06-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State