Search icon

LA SHELLDA MAINTENANCE CORP.

Headquarter

Company Details

Name: LA SHELLDA MAINTENANCE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Dec 1970 (54 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 299775
ZIP code: 11042
County: Queens
Place of Formation: New York
Address: 3000 MARCUS AVE, STE 1W11, LAKE SUCCESS, NY, United States, 11042
Principal Address: 340 HENDRICKSON AVE, LYNBROOK, NY, United States, 11563

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of LA SHELLDA MAINTENANCE CORP., CONNECTICUT 0291742 CONNECTICUT

Chief Executive Officer

Name Role Address
HARRY GARSKO Chief Executive Officer 340 HENDRICKSON AVE, LYNBROOK, NY, United States, 11563

DOS Process Agent

Name Role Address
ANDREW GREENE DOS Process Agent 3000 MARCUS AVE, STE 1W11, LAKE SUCCESS, NY, United States, 11042

History

Start date End date Type Value
2000-12-05 2002-11-27 Address 3000 MARCUS AVE, STE 1W10, LAKE SUCCESS, NY, 11042, USA (Type of address: Service of Process)
1992-12-17 2000-12-05 Address 220 MAPLE AVENUE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer)
1992-12-17 2000-12-05 Address 220 MAPLE AVENUE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Principal Executive Office)
1989-04-25 2000-12-05 Address 3000 MARCUS AVE, SUITE 1W10B, LAKE SUCCESS, NY, 11042, USA (Type of address: Service of Process)
1970-12-16 1989-04-25 Address 258 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2105868 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
021127002086 2002-11-27 BIENNIAL STATEMENT 2002-12-01
C306054-2 2001-08-17 ASSUMED NAME CORP INITIAL FILING 2001-08-17
001205002484 2000-12-05 BIENNIAL STATEMENT 2000-12-01
990127002578 1999-01-27 BIENNIAL STATEMENT 1998-12-01
970103002234 1997-01-03 BIENNIAL STATEMENT 1996-12-01
931230002442 1993-12-30 BIENNIAL STATEMENT 1993-12-01
921217002624 1992-12-17 BIENNIAL STATEMENT 1992-12-01
C002756-3 1989-04-25 CERTIFICATE OF AMENDMENT 1989-04-25
875614-3 1970-12-16 CERTIFICATE OF INCORPORATION 1970-12-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
102877958 0214700 1993-07-30 220 MAPLE AVE., ROCKVILLE CENTRE, NY, 11570
Inspection Type Prog Related
Scope Partial
Safety/Health Health
Close Conference 1993-07-30
Case Closed 1993-08-12

Date of last update: 01 Mar 2025

Sources: New York Secretary of State