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
Name | Role | Address |
---|---|---|
FRANK NOVIELLO | DOS Process Agent | 65 MAHAN STREET, WEST BABYLON, NY, United States, 11704 |
Name | Role | Address |
---|---|---|
FRANK NOVIELLO | Chief Executive Officer | 65 MAHAN ST, WEST BABYLON, NY, United States, 11704 |
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) |
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