Search icon

L.P.M. BUILDERS CORP.

Company Details

Name: L.P.M. BUILDERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Jan 2003 (22 years ago)
Date of dissolution: 26 Oct 2011
Entity Number: 2852010
ZIP code: 10541
County: Putnam
Place of Formation: New York
Address: 19 STEPHANIE LN, MAHOPAC, NY, United States, 10541

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LOUIS D BONELLO JR Chief Executive Officer 19 STEPHANIE LN, MAHOPAC, NY, United States, 10541

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 19 STEPHANIE LN, MAHOPAC, NY, United States, 10541

History

Start date End date Type Value
2003-01-03 2005-02-14 Address 218 STEPHANIE LANE, MAHOPAC, NY, 10541, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2054768 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
110114003067 2011-01-14 BIENNIAL STATEMENT 2011-01-01
090113002259 2009-01-13 BIENNIAL STATEMENT 2009-01-01
070308002179 2007-03-08 BIENNIAL STATEMENT 2007-01-01
050214002425 2005-02-14 BIENNIAL STATEMENT 2005-01-01
030103000553 2003-01-03 CERTIFICATE OF INCORPORATION 2003-01-03

Date of last update: 30 Mar 2025

Sources: New York Secretary of State