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
Name | Role | Address |
---|---|---|
KEN LANDERS | Chief Executive Officer | 113 RESERVOIR RD, STAATSBURG, NY, United States, 12580 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 113 RESERVOIR ROAD, STAATSBURG, NY, United States, 12570 |
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) |
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