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
Name | Role | Address |
---|---|---|
ALFRED C. BERECHE, ESQ. | DOS Process Agent | 3 Aerial Way, SYOSSET, NY, NY, United States, 11791 |
Name | Role | Address |
---|---|---|
ROCCO TROTTA | Chief Executive Officer | 3 AERIAL WAY, SYOSSET, NY, United States, 11791 |
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 |
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 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State