LIZARDOS ENGINEERING ASSOCIATES D.P.C.
Headquarter
Name: | LIZARDOS ENGINEERING ASSOCIATES D.P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 17 Dec 1974 (51 years ago) |
Entity Number: | 358234 |
ZIP code: | 11501 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 200 OLD COUNTRY RD, SUITE 670, MINEOLA, NY, United States, 11501 |
Address: | 200 OLD COUNTRY ROAD, SUITE 670, MINEOLA, NY, United States, 11501 |
Contact Details
Phone +1 516-484-1020
Shares Details
Shares issued 10000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LIZARDOS ENGINEERING ASSOCIATES D.P.C. | DOS Process Agent | 200 OLD COUNTRY ROAD, SUITE 670, MINEOLA, NY, United States, 11501 |
Name | Role | Address |
---|---|---|
GEORGE LOMBARDO | Chief Executive Officer | 200 OLD COUNTRY ROAD, SUITE 670, CEO & PRESIDENT, MINEOLA, NY, United States, 11501 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-02 | 2025-06-12 | Shares | Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0 |
2024-01-02 | 2024-01-02 | Address | 200 OLD COUNTRY ROAD, SUITE 670, CEO & PRESIDENT, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer) |
2024-01-02 | 2024-01-02 | Address | 94 NASSAU AVE, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer) |
2023-11-13 | 2024-01-02 | Shares | Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0 |
2023-10-05 | 2023-11-13 | Shares | Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240102006569 | 2024-01-02 | BIENNIAL STATEMENT | 2024-01-02 |
211216002385 | 2021-12-15 | CERTIFICATE OF AMENDMENT | 2021-12-15 |
201201060237 | 2020-12-01 | BIENNIAL STATEMENT | 2020-12-01 |
181203006816 | 2018-12-03 | BIENNIAL STATEMENT | 2018-12-01 |
170530000785 | 2017-05-30 | CERTIFICATE OF AMENDMENT | 2017-05-30 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State