FARM LANE CONSTRUCTION CORP.

Name: | FARM LANE CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Jul 2003 (22 years ago) |
Date of dissolution: | 19 May 2021 |
Entity Number: | 2935627 |
ZIP code: | 11554 |
County: | Nassau |
Place of Formation: | New York |
Address: | 2580 HEMPSTEAD TPKE, E MEADOW, NY, United States, 11554 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2580 HEMPSTEAD TPKE, E MEADOW, NY, United States, 11554 |
Name | Role | Address |
---|---|---|
STEVEN A. KLAR | Chief Executive Officer | 2580 HEMPSTEAD TPKE, E MEADOW, NY, United States, 11554 |
Start date | End date | Type | Value |
---|---|---|---|
2005-09-06 | 2007-08-01 | Address | 400 CORPORATE PLAZA, ISLANDIA, NY, 11749, USA (Type of address: Principal Executive Office) |
2005-09-06 | 2007-08-01 | Address | 400 CORPORATE PLAZA, ISLANDIA, NY, 11749, USA (Type of address: Service of Process) |
2003-07-28 | 2005-09-06 | Address | 2580 HEMPSTEAD TURNPIKE, EAST MEADOW, NY, 11554, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210519000132 | 2021-05-19 | CERTIFICATE OF DISSOLUTION | 2021-05-19 |
190701060780 | 2019-07-01 | BIENNIAL STATEMENT | 2019-07-01 |
170703006482 | 2017-07-03 | BIENNIAL STATEMENT | 2017-07-01 |
150701006314 | 2015-07-01 | BIENNIAL STATEMENT | 2015-07-01 |
130710006762 | 2013-07-10 | BIENNIAL STATEMENT | 2013-07-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State