Name: | LVI DEMOLITION SERVICES |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Nov 2006 (18 years ago) |
Date of dissolution: | 13 Dec 2010 |
Entity Number: | 3435315 |
ZIP code: | 06880 |
County: | Monroe |
Place of Formation: | Florida |
Foreign Legal Name: | LVI ENVIRONMENTAL SERVICES INC. |
Fictitious Name: | LVI DEMOLITION SERVICES |
Principal Address: | 80 BROAD STREET, 3RD FLOOR, NEW YORK, NY, United States, 10004 |
Address: | LVI SERVICES INC., 877 POST ROAD E SUITE 4, WESTPORT, CT, United States, 06880 |
Name | Role | Address |
---|---|---|
GREGORY G. DICARLO | DOS Process Agent | LVI SERVICES INC., 877 POST ROAD E SUITE 4, WESTPORT, CT, United States, 06880 |
Name | Role | Address |
---|---|---|
ROBERT A MCNAMARA | Chief Executive Officer | 80 BROAD STREET, 3RD FLOOR, NEW YORK, NY, United States, 10004 |
Start date | End date | Type | Value |
---|---|---|---|
2008-12-08 | 2010-12-13 | Address | 80 BROAD STREET, 3RD FLOOR, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
2006-11-09 | 2008-12-08 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
101213000626 | 2010-12-13 | SURRENDER OF AUTHORITY | 2010-12-13 |
081208002519 | 2008-12-08 | BIENNIAL STATEMENT | 2008-11-01 |
061109000368 | 2006-11-09 | APPLICATION OF AUTHORITY | 2006-11-09 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
337570618 | 0215600 | 2012-11-19 | 31-03 20TH AVE, ASTORIA, NY, 11105 | |||||||||||||||||||||
|
Type | Referral |
Activity Nr | 683291 |
Safety | Yes |
Date of last update: 11 Mar 2025
Sources: New York Secretary of State