Search icon

LAWYERS LAND SERVICES CORP.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: LAWYERS LAND SERVICES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Nov 2004 (21 years ago)
Entity Number: 3130015
ZIP code: 11733
County: Nassau
Place of Formation: New York
Address: 113 GNARLED HOLLOW ROAD, EAST SETAUKET, NY, United States, 11733

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LAWYERS LAND SERVICES CORP. DOS Process Agent 113 GNARLED HOLLOW ROAD, EAST SETAUKET, NY, United States, 11733

Agent

Name Role Address
RONALD COVELLI Agent 201 WINDSOR AVE, ROCKVILLE CENTRE, NY, 11570

Chief Executive Officer

Name Role Address
RONALD COVELLI Chief Executive Officer 113 GNARLED HOLLOW ROAD, EAST SETAUKET, NY, United States, 11733

Links between entities

Type:
Headquarter of
Company Number:
F18000004542
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
202010691
Plan Year:
2017
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2018-11-14 2020-11-02 Address 22594 ESPLANADA DRIVE, BOCA RATON, FL, 33433, USA (Type of address: Service of Process)
2018-01-02 2018-11-14 Address 201 WINDSOR AVE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)
2012-01-10 2018-01-02 Address 558A HEMPSTEAD AVENUE, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Service of Process)
2011-12-19 2020-11-02 Address 558A HEMPSTEAD AVE, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Chief Executive Officer)
2008-10-28 2011-12-19 Address 210 E SUNRISE HWY, SUITE 101, VALLEY STREAM, NY, 11581, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
221101004575 2022-11-01 BIENNIAL STATEMENT 2022-11-01
201102060188 2020-11-02 BIENNIAL STATEMENT 2020-11-01
181114000351 2018-11-14 CERTIFICATE OF CHANGE (BY AGENT) 2018-11-14
180102000036 2018-01-02 CERTIFICATE OF CHANGE 2018-01-02
161121006176 2016-11-21 BIENNIAL STATEMENT 2016-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State