Name: | LAQUILA CONTRACTING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Oct 1974 (51 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 354671 |
ZIP code: | 11694 |
County: | Kings |
Place of Formation: | New York |
Address: | 171 BEACH 147TH STREET, NEPONSIT, NY, United States, 11694 |
Principal Address: | 171 BEACH 147TH ST, NEPONSIT, NY, United States, 11694 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 171 BEACH 147TH STREET, NEPONSIT, NY, United States, 11694 |
Name | Role | Address |
---|---|---|
DINO TOMASSETTI | Chief Executive Officer | 171 BEACH 147TH ST, NEPONSIT, NY, United States, 11694 |
Start date | End date | Type | Value |
---|---|---|---|
1993-11-08 | 2009-08-18 | Address | 1590 TROY AVENUE, BROOKLYN, NY, 11234, USA (Type of address: Principal Executive Office) |
1993-11-08 | 2009-08-18 | Address | 1590 TROY AVENUE, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer) |
1993-11-08 | 2009-07-10 | Address | 1590 TROY AVENUE, BROOKLYN, NY, 11234, USA (Type of address: Service of Process) |
1987-09-08 | 1993-11-08 | Address | 1590 TROY AVENUE, BROOKLYN, NY, 11234, USA (Type of address: Service of Process) |
1984-06-07 | 1984-08-10 | Name | TROY CONTRACTING CORP. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2098088 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
090818002868 | 2009-08-18 | AMENDMENT TO BIENNIAL STATEMENT | 2008-10-01 |
090710000349 | 2009-07-10 | CERTIFICATE OF CHANGE | 2009-07-10 |
080930002896 | 2008-09-30 | BIENNIAL STATEMENT | 2008-10-01 |
060927002020 | 2006-09-27 | BIENNIAL STATEMENT | 2006-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State