Name: | LAND-SITE CONTRACTING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Nov 1971 (53 years ago) |
Date of dissolution: | 12 Apr 2013 |
Entity Number: | 318630 |
ZIP code: | 11801 |
County: | Nassau |
Place of Formation: | New York |
Address: | 110 STEWART AVENUE, HICKSVILLE, NY, United States, 11801 |
Principal Address: | 110 STEWART AVE, HICKSVILLE, NY, United States, 11801 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ADRIANO P. LOTT | Chief Executive Officer | 23 GLENWOOD RD., PLAINVIEW, NY, United States, 11803 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 110 STEWART AVENUE, HICKSVILLE, NY, United States, 11801 |
Start date | End date | Type | Value |
---|---|---|---|
1992-04-21 | 1993-11-18 | Address | 110 STEWART AVENUE, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process) |
1988-09-01 | 1992-04-21 | Address | GREENE, 950 3RD AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1984-12-21 | 1988-09-01 | Address | 274 OLD COUNTRY RD, MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
1979-01-08 | 1984-12-21 | Address | 274 OLD COUNTRY RD., MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
1971-11-29 | 1979-01-08 | Address | 9 ATTORNEY ST, HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130412000945 | 2013-04-12 | CERTIFICATE OF DISSOLUTION | 2013-04-12 |
C325519-2 | 2002-12-31 | ASSUMED NAME LLC INITIAL FILING | 2002-12-31 |
931118002385 | 1993-11-18 | BIENNIAL STATEMENT | 1993-11-01 |
921125003401 | 1992-11-25 | BIENNIAL STATEMENT | 1992-11-01 |
920421000531 | 1992-04-21 | CERTIFICATE OF CHANGE | 1992-04-21 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State