Search icon

LEO HOMES CONSTRUCTION CORP.

Company Details

Name: LEO HOMES CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Aug 1975 (50 years ago)
Entity Number: 377550
ZIP code: 12166
County: Montgomery
Place of Formation: New York
Address: PO BOX 105, SPRAKERS, NY, United States, 12166
Principal Address: 188 FLANDERS ROAD, SPRAKERS, NY, United States, 12166

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 105, SPRAKERS, NY, United States, 12166

Chief Executive Officer

Name Role Address
WILLIAM J LAKE Chief Executive Officer PO BOX 105, 188 FLANDERS ROAD, SPRAKERS, NY, United States, 12166

History

Start date End date Type Value
2024-06-28 2024-06-28 Address PO BOX 105, 188 FLANDERS ROAD, SPRAKERS, NY, 12166, USA (Type of address: Chief Executive Officer)
2023-08-07 2024-05-21 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
2023-08-07 2023-08-07 Address PO BOX 105, 188 FLANDERS ROAD, SPRAKERS, NY, 12166, USA (Type of address: Chief Executive Officer)
2023-08-07 2024-06-28 Address PO BOX 105, 188 FLANDERS ROAD, SPRAKERS, NY, 12166, USA (Type of address: Chief Executive Officer)
2023-08-07 2024-06-28 Address PO BOX 105, SPRAKERS, NY, 12166, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240628000250 2024-05-21 CERTIFICATE OF AMENDMENT 2024-05-21
230807003029 2023-08-07 BIENNIAL STATEMENT 2023-08-01
220811000707 2022-08-11 BIENNIAL STATEMENT 2021-08-01
130808006040 2013-08-08 BIENNIAL STATEMENT 2013-08-01
090903002401 2009-09-03 BIENNIAL STATEMENT 2009-08-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State