Name: | LAQUILA CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Mar 1971 (54 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 304032 |
ZIP code: | 11694 |
County: | Kings |
Place of Formation: | New York |
Address: | 171 BEACH 147TH STREET, NEPONSIT, NY, United States, 11694 |
Principal Address: | 171 BEACH 147TH ST, NEPONSIT, NY, United States, 11694 |
Shares Details
Shares issued 200
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
DINO TOMASSETTI | Chief Executive Officer | 171 BEACH 147TH ST, NEPONSIT, NY, United States, 11694 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 171 BEACH 147TH STREET, NEPONSIT, NY, United States, 11694 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-19 | 2025-02-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-12-19 | 2025-02-20 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 100 |
2024-12-11 | 2024-12-19 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 100 |
2024-12-11 | 2024-12-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1994-06-02 | 2009-07-10 | Address | 1590 TROY AVENUE, BROOKLYN, NY, 11234, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2097565 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
110517002059 | 2011-05-17 | BIENNIAL STATEMENT | 2011-03-01 |
090818002863 | 2009-08-18 | BIENNIAL STATEMENT | 2009-03-01 |
090710000040 | 2009-07-10 | CERTIFICATE OF CHANGE | 2009-07-10 |
070320002692 | 2007-03-20 | BIENNIAL STATEMENT | 2007-03-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State