LUCIANO'S CONSTRUCTION, INC.

Name: | LUCIANO'S CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Dec 2004 (21 years ago) |
Date of dissolution: | 07 Oct 2010 |
Entity Number: | 3139031 |
ZIP code: | 11368 |
County: | Queens |
Place of Formation: | New York |
Address: | 35-05 105TH ST, APT 3A, CORONA, NY, United States, 11368 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 35-05 105TH ST, APT 3A, CORONA, NY, United States, 11368 |
Name | Role | Address |
---|---|---|
MOISES CARDENAS | Chief Executive Officer | 35-05 105TH ST, APT 3A, CORONA, NY, United States, 11368 |
Start date | End date | Type | Value |
---|---|---|---|
2006-11-22 | 2008-12-09 | Address | 34-15 97TH ST, 2ND FL, CORONA, NY, 11368, USA (Type of address: Chief Executive Officer) |
2006-11-22 | 2008-12-09 | Address | 34-15 97TH ST, 2ND FL, CORONA, NY, 11368, USA (Type of address: Principal Executive Office) |
2004-12-16 | 2008-12-09 | Address | 34-15 97 STREET, 2ND FL., CORONA, NY, 11368, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
101007000396 | 2010-10-07 | CERTIFICATE OF DISSOLUTION | 2010-10-07 |
081209002966 | 2008-12-09 | BIENNIAL STATEMENT | 2008-12-01 |
061122002681 | 2006-11-22 | BIENNIAL STATEMENT | 2006-12-01 |
041216000958 | 2004-12-16 | CERTIFICATE OF INCORPORATION | 2004-12-16 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State