LIPSKY BUILDING CONSTRUCTION, INC.

Name: | LIPSKY BUILDING CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Apr 2007 (18 years ago) |
Entity Number: | 3507990 |
ZIP code: | 11705 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 88 S FAIRVIEW AVE, BAYPORT, NY, United States, 11705 |
Address: | 814 MONTAUK HIGHWAY, BAYPORT, NY, United States, 11705 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 814 MONTAUK HIGHWAY, BAYPORT, NY, United States, 11705 |
Name | Role | Address |
---|---|---|
BARRY LIPSKY | Chief Executive Officer | 814 MONTAUK HIGHWAY, BAYPORT, NY, United States, 11705 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-26 | 2025-06-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-12-13 | 2023-05-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2009-04-09 | 2025-06-20 | Address | 814 MONTAUK HIGHWAY, BAYPORT, NY, 11705, USA (Type of address: Chief Executive Officer) |
2007-04-25 | 2021-12-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2007-04-25 | 2025-06-20 | Address | 814 MONTAUK HIGHWAY, BAYPORT, NY, 11705, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250620001588 | 2025-06-12 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-06-12 |
210422060090 | 2021-04-22 | BIENNIAL STATEMENT | 2021-04-01 |
170404006891 | 2017-04-04 | BIENNIAL STATEMENT | 2017-04-01 |
150401006623 | 2015-04-01 | BIENNIAL STATEMENT | 2015-04-01 |
130419002347 | 2013-04-19 | BIENNIAL STATEMENT | 2013-04-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State