Search icon

LIRO CONSTRUCTORS, INC.

Headquarter

Company Details

Name: LIRO CONSTRUCTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Oct 2010 (15 years ago)
Entity Number: 4006102
ZIP code: 11791
County: Nassau
Place of Formation: New York
Address: 3 Aerial Way, SYOSSET, NY, NY, United States, 11791
Principal Address: 3 AERIAL WAY, SYOSSET, NY, United States, 11791

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALFRED C. BERECHE, ESQ. DOS Process Agent 3 Aerial Way, SYOSSET, NY, NY, United States, 11791

Chief Executive Officer

Name Role Address
ROCCO TROTTA Chief Executive Officer 3 AERIAL WAY, SYOSSET, NY, United States, 11791

Links between entities

Type:
Headquarter of
Company Number:
F16000004053
State:
FLORIDA

History

Start date End date Type Value
2024-10-31 2024-10-31 Address 3 AERIAL WAY, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
2024-02-26 2024-10-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-29 2024-02-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-12-01 2021-12-01 Address 3 AERIAL WAY, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
2021-12-01 2022-09-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241031002066 2024-10-31 BIENNIAL STATEMENT 2024-10-31
221019003235 2022-10-19 BIENNIAL STATEMENT 2022-10-01
211201003631 2021-12-01 AMENDMENT TO BIENNIAL STATEMENT 2021-12-01
201013060390 2020-10-13 BIENNIAL STATEMENT 2020-10-01
181015006299 2018-10-15 BIENNIAL STATEMENT 2018-10-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2017-05-09
Type:
Planned
Address:
10 N MOORE ST, NEW YORK, NY, 10013
Safety Health:
Safety
Scope:
Complete

Date of last update: 27 Mar 2025

Sources: New York Secretary of State