Search icon

LYSCO CONTRACTING INC.

Headquarter

Company Details

Name: LYSCO CONTRACTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Jul 2009 (16 years ago)
Date of dissolution: 19 Jan 2016
Entity Number: 3839988
ZIP code: 11703
County: Suffolk
Place of Formation: New York
Address: 44 HIGGINS ST, N BABYLON, NY, United States, 11703
Principal Address: 70 E JEFFRYN BLVD / SUITE G, DEER PARK, NY, United States, 11729

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ADAM JOYCE DOS Process Agent 44 HIGGINS ST, N BABYLON, NY, United States, 11703

Chief Executive Officer

Name Role Address
ADAM JOYCE Chief Executive Officer 70 E JEFRYN BLVD / SUITE G, DEER PARK, NY, United States, 11729

Links between entities

Type:
Headquarter of
Company Number:
000797845
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
1039016
State:
CONNECTICUT

Filings

Filing Number Date Filed Type Effective Date
160119000368 2016-01-19 CERTIFICATE OF DISSOLUTION 2016-01-19
110902002624 2011-09-02 BIENNIAL STATEMENT 2011-07-01
090731000274 2009-07-31 CERTIFICATE OF INCORPORATION 2009-07-31

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1134991 LICENSE INVOICED 2012-03-10 75 Home Improvement Contractor License Fee
1134990 TRUSTFUNDHIC INVOICED 2012-03-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
1134992 CNV_TFEE INVOICED 2012-03-10 6.849999904632568 WT and WH - Transaction Fee

Date of last update: 27 Mar 2025

Sources: New York Secretary of State