LANDI CONTRACTING, INC.
Headquarter
Name: | LANDI CONTRACTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Jan 2009 (16 years ago) |
Date of dissolution: | 28 Jul 2022 |
Entity Number: | 3763189 |
ZIP code: | 10532 |
County: | Westchester |
Place of Formation: | New York |
Address: | 13 BRADHURST AVE, HAWTHORNE, NY, United States, 10532 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LANDI CONTRACTING, INC. | DOS Process Agent | 13 BRADHURST AVE, HAWTHORNE, NY, United States, 10532 |
Name | Role | Address |
---|---|---|
KIM FLYNN | Chief Executive Officer | 13 BRADHURST AVE, HAWTHORNE, NY, United States, 10532 |
Start date | End date | Type | Value |
---|---|---|---|
2022-01-05 | 2022-07-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2017-02-01 | 2023-01-01 | Address | 13 BRADHURST AVE, HAWTHORNE, NY, 10532, USA (Type of address: Service of Process) |
2011-03-15 | 2023-01-01 | Address | 13 BRADHURST AVE, HAWTHORNE, NY, 10532, USA (Type of address: Chief Executive Officer) |
2011-03-15 | 2013-01-29 | Address | 23 WOOD CLIFF DRIVE, STORMVILLE, NY, 12582, USA (Type of address: Principal Executive Office) |
2009-01-14 | 2022-01-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230101000285 | 2022-07-28 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-07-28 |
190108060141 | 2019-01-08 | BIENNIAL STATEMENT | 2019-01-01 |
170201007525 | 2017-02-01 | BIENNIAL STATEMENT | 2017-01-01 |
150120006848 | 2015-01-20 | BIENNIAL STATEMENT | 2015-01-01 |
130129002229 | 2013-01-29 | BIENNIAL STATEMENT | 2013-01-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State