LEO'S EXCAVATING, INC.

Name: | LEO'S EXCAVATING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Apr 1972 (53 years ago) |
Date of dissolution: | 28 Dec 2004 |
Entity Number: | 328334 |
ZIP code: | 13082 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 6044 TOWN ISLAND RD., KIRKVILLE, NY, United States, 13082 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT J. LEO | Chief Executive Officer | 6044 TOWN ISLAND RD., KIRKVILLE, NY, United States, 13082 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 6044 TOWN ISLAND RD., KIRKVILLE, NY, United States, 13082 |
Start date | End date | Type | Value |
---|---|---|---|
2000-04-12 | 2004-05-07 | Address | 6449 MINOA RD, KIRKVILLE, NY, 13082, 9730, USA (Type of address: Chief Executive Officer) |
2000-04-12 | 2004-05-07 | Address | 6449 MINOA RD, KIRKVILLE, NY, 13082, 9730, USA (Type of address: Principal Executive Office) |
1992-12-28 | 2000-04-12 | Address | 6449 MINOA RD., KIRKVILLE, NY, 13082, USA (Type of address: Chief Executive Officer) |
1992-12-28 | 2000-04-12 | Address | 6449 MINOA RD., KIRKVILLE, NY, 13082, USA (Type of address: Principal Executive Office) |
1992-12-28 | 2004-05-07 | Address | 6449 MINOA RD., KIRKVILLE, NY, 13082, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20070713055 | 2007-07-13 | ASSUMED NAME CORP INITIAL FILING | 2007-07-13 |
041228000277 | 2004-12-28 | CERTIFICATE OF DISSOLUTION | 2004-12-28 |
040507002205 | 2004-05-07 | BIENNIAL STATEMENT | 2004-04-01 |
020325002383 | 2002-03-25 | BIENNIAL STATEMENT | 2002-04-01 |
000412002344 | 2000-04-12 | BIENNIAL STATEMENT | 2000-04-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State