Search icon

LODICO GENERAL CONTRACTOR CORP.

Company Details

Name: LODICO GENERAL CONTRACTOR CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Sep 2002 (23 years ago)
Date of dissolution: 27 Oct 2010
Entity Number: 2809384
ZIP code: 07863
County: Kings
Place of Formation: New Jersey
Address: 63 CAMBRIDGE EAST, OXFORD, NJ, United States, 07863

Contact Details

Phone +1 973-257-0220

Chief Executive Officer

Name Role Address
JOHN S. LO DICO Chief Executive Officer 63 CAMBRIDGE EAST, OXFORD, NJ, United States, 07863

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 63 CAMBRIDGE EAST, OXFORD, NJ, United States, 07863

Licenses

Number Status Type Date End date
1123087-DCA Inactive Business 2002-09-16 2007-06-30

History

Start date End date Type Value
2002-09-09 2004-10-06 Address 24 ARTHUR DRIVE, PARSIPPANY, NJ, 07054, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1933347 2010-10-27 ANNULMENT OF AUTHORITY 2010-10-27
041006002333 2004-10-06 BIENNIAL STATEMENT 2004-09-01
020909000400 2002-09-09 APPLICATION OF AUTHORITY 2002-09-09

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
499989 TRUSTFUNDHIC INVOICED 2005-06-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
656197 RENEWAL INVOICED 2005-06-09 100 Home Improvement Contractor License Renewal Fee
499992 LICENSE INVOICED 2002-09-16 150 Home Improvement Contractor License Fee
499991 FINGERPRINT INVOICED 2002-09-16 50 Fingerprint Fee
499990 TRUSTFUNDHIC INVOICED 2002-09-16 250 Home Improvement Contractor Trust Fund Enrollment Fee

Date of last update: 12 Mar 2025

Sources: New York Secretary of State