Name: | JOHN LUCARELLI & SONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Jul 1971 (54 years ago) |
Date of dissolution: | 26 Oct 2016 |
Entity Number: | 311140 |
ZIP code: | 12118 |
County: | Saratoga |
Place of Formation: | New York |
Address: | 117 VOSBURGH ROAD, MECHANICVILLE, NY, United States, 12118 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN A LUCARELLI | DOS Process Agent | 117 VOSBURGH ROAD, MECHANICVILLE, NY, United States, 12118 |
Name | Role | Address |
---|---|---|
JOHN A. LACARELLI JR | Chief Executive Officer | 117 VOSBURGH ROAD, MECHANICVILLE, NY, United States, 12118 |
Start date | End date | Type | Value |
---|---|---|---|
1999-08-05 | 2007-08-27 | Address | 117 VOSBURGH ROAD, MECHANICVILLE, NY, 12118, 3614, USA (Type of address: Service of Process) |
1993-03-12 | 1999-08-05 | Address | 114 VOSBURGH ROAD, MECHANICVILLE, NY, 12118, 3614, USA (Type of address: Chief Executive Officer) |
1993-03-12 | 1999-08-05 | Address | 114 VOSBURGH ROAD, MECHANICVILLE, NY, 12118, 3614, USA (Type of address: Principal Executive Office) |
1993-03-12 | 1999-08-05 | Address | 114 VOSBURGH ROAD, MECHANICVILLE, NY, 12118, 3614, USA (Type of address: Service of Process) |
1971-07-13 | 2023-03-13 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2247680 | 2016-10-26 | DISSOLUTION BY PROCLAMATION | 2016-10-26 |
110802002526 | 2011-08-02 | BIENNIAL STATEMENT | 2011-07-01 |
070827002751 | 2007-08-27 | BIENNIAL STATEMENT | 2007-07-01 |
051101002644 | 2005-11-01 | BIENNIAL STATEMENT | 2005-07-01 |
030716002814 | 2003-07-16 | BIENNIAL STATEMENT | 2003-07-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State