L & C BUILDERS CORP.

Name: | L & C BUILDERS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Oct 2001 (24 years ago) |
Entity Number: | 2685724 |
ZIP code: | 11209 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 246 83 RD STREET, BROOKLYN, NY, United States, 11209 |
Address: | 246 83RD STREET, BROOKLYN, NY, United States, 11209 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN FOUNDOULAKIS | Chief Executive Officer | 246 83RD STREET, BROOKLYN, NY, United States, 11209 |
Name | Role | Address |
---|---|---|
L & C BUILDERS CORP. | DOS Process Agent | 246 83RD STREET, BROOKLYN, NY, United States, 11209 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-22 | 2023-11-22 | Address | 246 83RD STREET, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer) |
2015-10-01 | 2023-11-22 | Address | 246 83 RD STREET, BROOKLYN, NY, 11209, USA (Type of address: Service of Process) |
2015-10-01 | 2023-11-22 | Address | 246 83RD STREET, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer) |
2003-10-01 | 2015-10-01 | Address | 220 52ND STREET, BROOKLYN, NY, 11220, USA (Type of address: Principal Executive Office) |
2003-10-01 | 2015-10-01 | Address | 220 52ND STREET, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231122000010 | 2023-11-22 | BIENNIAL STATEMENT | 2023-10-01 |
171003006474 | 2017-10-03 | BIENNIAL STATEMENT | 2017-10-01 |
151001006254 | 2015-10-01 | BIENNIAL STATEMENT | 2015-10-01 |
131030006364 | 2013-10-30 | BIENNIAL STATEMENT | 2013-10-01 |
111206002388 | 2011-12-06 | BIENNIAL STATEMENT | 2011-10-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State