Search icon

LANDERS CONSTRUCTION, INC.

Company Details

Name: LANDERS CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jun 2008 (17 years ago)
Entity Number: 3687424
ZIP code: 12570
County: Dutchess
Place of Formation: New York
Address: 113 RESERVOIR ROAD, STAATSBURG, NY, United States, 12570
Principal Address: 113 RESERVOIR RD, STAATSBURG, NY, United States, 12580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KEN LANDERS Chief Executive Officer 113 RESERVOIR RD, STAATSBURG, NY, United States, 12580

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 113 RESERVOIR ROAD, STAATSBURG, NY, United States, 12570

Form 5500 Series

Employer Identification Number (EIN):
800236229
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2010-06-15 2020-06-02 Address 108 RESERVOIR RD, STAATSBURG, NY, 12580, USA (Type of address: Chief Executive Officer)
2010-06-15 2018-06-25 Address 108 RESERVOIR RD, STAATSBURG, NY, 12580, USA (Type of address: Principal Executive Office)
2008-06-20 2018-11-28 Address C/O MCCABE & MACK LLP, P.O. BOX 509, POUGHKEEPSIE, NY, 12602, 0509, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200602061591 2020-06-02 BIENNIAL STATEMENT 2020-06-01
181128000125 2018-11-28 CERTIFICATE OF CHANGE 2018-11-28
180625006291 2018-06-25 BIENNIAL STATEMENT 2018-06-01
140609006435 2014-06-09 BIENNIAL STATEMENT 2014-06-01
120607006015 2012-06-07 BIENNIAL STATEMENT 2012-06-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State