Search icon

FRANK LOMBARDI & SONS, INC.

Company Details

Name: FRANK LOMBARDI & SONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Jul 1977 (48 years ago)
Date of dissolution: 17 Jun 2019
Entity Number: 441245
ZIP code: 10304
County: Richmond
Place of Formation: New York
Address: 440-442 BAY STREET, STATEN ISLAND, NY, United States, 10304

Contact Details

Phone +1 718-447-4009

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 440-442 BAY STREET, STATEN ISLAND, NY, United States, 10304

Chief Executive Officer

Name Role Address
MICHAEL LOMBARDI Chief Executive Officer 440-442 BAY ST, STATEN ISLAND, NY, United States, 10304

Form 5500 Series

Employer Identification Number (EIN):
132905968
Plan Year:
2018
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
3
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
1380687-DCA Inactive Business 2011-01-13 2017-07-31

History

Start date End date Type Value
1993-08-12 1997-07-03 Address 104 ADMIRALTY LOOP, STATEN ISLAND, NY, 10309, USA (Type of address: Chief Executive Officer)
1977-07-12 1993-08-12 Address 604 VILLA AVE., STATEN ISLAND, NY, 10302, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190617000277 2019-06-17 CERTIFICATE OF DISSOLUTION 2019-06-17
170705006776 2017-07-05 BIENNIAL STATEMENT 2017-07-01
150702006290 2015-07-02 BIENNIAL STATEMENT 2015-07-01
20131205067 2013-12-05 ASSUMED NAME CORP INITIAL FILING 2013-12-05
130826006057 2013-08-26 BIENNIAL STATEMENT 2013-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2228489 LL VIO CREDITED 2015-12-07 250 LL - License Violation
2098502 RENEWAL INVOICED 2015-06-08 600 Secondhand Dealer Auto License Renewal Fee
1067334 RENEWAL INVOICED 2013-06-05 600 Secondhand Dealer Auto License Renewal Fee
1067335 RENEWAL INVOICED 2011-06-28 340 Secondhand Dealer Auto License Renewal Fee
1067332 LICENSE INVOICED 2011-01-14 170 Secondhand Dealer Auto License Fee
1067333 FINGERPRINT INVOICED 2011-01-13 75 Fingerprint Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-11-25 Pleaded BUSINESS SELLS NEW AND USED ITEMS AND FAILS TO POST A SIGN STATING THAT IT SELLS NEW AND USED ITEMS, or SIGN POSTED IS NOT THE CORRECT SIZE 1 1 No data No data

Date of last update: 18 Mar 2025

Sources: New York Secretary of State