Search icon

GEORGE LEDERER CONSTRUCTION SERVICE, INC.

Company Details

Name: GEORGE LEDERER CONSTRUCTION SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Aug 1972 (53 years ago)
Date of dissolution: 18 Nov 2004
Entity Number: 267303
ZIP code: 10583
County: Westchester
Place of Formation: New York
Address: 5 FOXHALL RD, SCARSDALE, NY, United States, 10583

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GEORGE J. LEDERER Chief Executive Officer 5 FOXHALL RD, SCARSDALE, NY, United States, 10583

DOS Process Agent

Name Role Address
GEORGE J. LEDERER DOS Process Agent 5 FOXHALL RD, SCARSDALE, NY, United States, 10583

History

Start date End date Type Value
2000-07-27 2002-09-06 Address GEORGE LEDERER, 5 FOXHALL RD, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)
2000-07-27 2002-09-06 Address 5 FOXHALL RD, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
2000-07-27 2002-09-06 Address GEORGE LEDERER, 5 FOXHALL RD, SCARSDALE, NY, 10583, USA (Type of address: Principal Executive Office)
1998-09-08 2000-07-27 Address 5 FOXHALL ROAD, SCARSDALE, NY, 10583, 7222, USA (Type of address: Principal Executive Office)
1998-09-08 2000-07-27 Address 5 FOXHALL ROAD, SCARSDALE, NY, 10583, 7222, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
041118000074 2004-11-18 CERTIFICATE OF DISSOLUTION 2004-11-18
020906002144 2002-09-06 BIENNIAL STATEMENT 2002-08-01
000727002739 2000-07-27 BIENNIAL STATEMENT 2000-08-01
C278462-2 1999-09-08 ASSUMED NAME LLC INITIAL FILING 1999-09-08
980908002023 1998-09-08 BIENNIAL STATEMENT 1998-08-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State