Search icon

APPROVED LIGHTNING PROTECTION CO. INC.

Company Details

Name: APPROVED LIGHTNING PROTECTION CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Oct 1970 (55 years ago)
Date of dissolution: 11 Jan 2022
Entity Number: 297407
ZIP code: 11704
County: Nassau
Place of Formation: New York
Address: 65 MAHAN STREET, WEST BABYLON, NY, United States, 11704
Principal Address: 65 MAHAN ST, WEST BABYLON, NY, United States, 11704

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FRANK NOVIELLO DOS Process Agent 65 MAHAN STREET, WEST BABYLON, NY, United States, 11704

Chief Executive Officer

Name Role Address
FRANK NOVIELLO Chief Executive Officer 65 MAHAN ST, WEST BABYLON, NY, United States, 11704

History

Start date End date Type Value
2020-10-01 2022-08-19 Address 65 MAHAN STREET, WEST BABYLON, NY, 11704, USA (Type of address: Service of Process)
2018-10-04 2020-10-01 Address 65 MAHAN STREET, WEST BABYLON, NY, 11704, USA (Type of address: Service of Process)
1999-12-13 2022-08-19 Address 65 MAHAN ST, WEST BABYLON, NY, 11704, 1303, USA (Type of address: Chief Executive Officer)
1999-12-13 2018-10-04 Address 65 MAHAN ST, WEST BABYLON, NY, 11704, 1303, USA (Type of address: Service of Process)
1993-11-16 1999-12-13 Address 30 CENTRAL AVENUE, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
220819002715 2022-01-11 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-01-11
201001061943 2020-10-01 BIENNIAL STATEMENT 2020-10-01
181004006604 2018-10-04 BIENNIAL STATEMENT 2018-10-01
161003006971 2016-10-03 BIENNIAL STATEMENT 2016-10-01
141030006328 2014-10-30 BIENNIAL STATEMENT 2014-10-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State