Name: | LAKE MANOR CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Mar 2012 (13 years ago) |
Entity Number: | 4213873 |
ZIP code: | 10984 |
County: | Rockland |
Place of Formation: | New York |
Address: | 65 HIGHLAKE DR., THIELLS, NY, United States, 10984 |
Principal Address: | 65 HIGHLAKE DR, THIELLS, NY, United States, 10984 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 65 HIGHLAKE DR., THIELLS, NY, United States, 10984 |
Name | Role | Address |
---|---|---|
SAL AUGLIERA | Chief Executive Officer | 65 HIGHLAKE DR, THIELLS, NY, United States, 10984 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-05 | 2025-05-05 | Address | 1 KELLY CT., TOMKINS COVE, NY, 10986, USA (Type of address: Chief Executive Officer) |
2014-03-12 | 2025-05-05 | Address | 65 HIGHLAKE DR, THIELLS, NY, 10984, USA (Type of address: Chief Executive Officer) |
2012-03-08 | 2025-05-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2012-03-08 | 2025-05-05 | Address | 65 HIGHLAKE DR., THIELLS, NY, 10984, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250505003765 | 2025-05-05 | BIENNIAL STATEMENT | 2025-05-05 |
200303061807 | 2020-03-03 | BIENNIAL STATEMENT | 2020-03-01 |
140312006863 | 2014-03-12 | BIENNIAL STATEMENT | 2014-03-01 |
120308000695 | 2012-03-08 | CERTIFICATE OF INCORPORATION | 2012-03-08 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State