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
Name | Role | Address |
---|---|---|
JOHN S. LO DICO | Chief Executive Officer | 63 CAMBRIDGE EAST, OXFORD, NJ, United States, 07863 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 63 CAMBRIDGE EAST, OXFORD, NJ, United States, 07863 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1123087-DCA | Inactive | Business | 2002-09-16 | 2007-06-30 |
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) |
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 |
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