Search icon

LANDMARK HOMES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LANDMARK HOMES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Mar 2010 (15 years ago)
Date of dissolution: 04 Apr 2023
Entity Number: 3920288
ZIP code: 11791
County: Nassau
Place of Formation: New York
Address: 55 GARDEN CIRCLE, SYOSSET, NY, United States, 11791

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT COLALILLO Chief Executive Officer 55 GARDEN CIRCLE, SYOSSET, NY, United States, 11791

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 55 GARDEN CIRCLE, SYOSSET, NY, United States, 11791

History

Start date End date Type Value
2012-06-12 2023-06-30 Address 55 GARDEN CIRCLE, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
2010-03-05 2023-04-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-03-05 2023-06-30 Address 55 GARDEN CIRCLE, SYOSSET, NY, 11791, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230630000194 2023-04-04 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-04-04
200303061597 2020-03-03 BIENNIAL STATEMENT 2020-03-01
180305008456 2018-03-05 BIENNIAL STATEMENT 2018-03-01
160302007080 2016-03-02 BIENNIAL STATEMENT 2016-03-01
140311006041 2014-03-11 BIENNIAL STATEMENT 2014-03-01

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10400
Current Approval Amount:
10400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10510.07

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State