Search icon

LAPEER CONTRACTING CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LAPEER CONTRACTING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jun 1975 (50 years ago)
Entity Number: 372792
ZIP code: 11729
County: Suffolk
Place of Formation: New York
Address: 19 LAPEER ST, DEER PARK, NY, United States, 11729

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM M WITHERELL Chief Executive Officer 19 LAPEER ST, DEER PARK, NY, United States, 11729

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 19 LAPEER ST, DEER PARK, NY, United States, 11729

History

Start date End date Type Value
1995-11-07 1996-01-24 Address 19 LAPPER STREET, DEER PARK, NY, 11729, USA (Type of address: Service of Process)
1975-06-18 1995-11-07 Address 80 KEAN ST., W BABYLON, NY, 11704, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20060413068 2006-04-13 ASSUMED NAME CORP INITIAL FILING 2006-04-13
970612002209 1997-06-12 BIENNIAL STATEMENT 1997-06-01
960124002322 1996-01-24 BIENNIAL STATEMENT 1993-06-01
951107000407 1995-11-07 CERTIFICATE OF AMENDMENT 1995-11-07
A241379-7 1975-06-18 CERTIFICATE OF INCORPORATION 1975-06-18

Court Cases

Court Case Summary

Filing Date:
2002-03-21
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
LAPEER CONTRACTING,
Party Role:
Defendant
Party Name:
LAPEER CONTRACTING CO., INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1999-02-19
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
LAPEER CONTRACTING CO., INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State