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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 440-442 BAY STREET, STATEN ISLAND, NY, United States, 10304 |
Name | Role | Address |
---|---|---|
MICHAEL LOMBARDI | Chief Executive Officer | 440-442 BAY ST, STATEN ISLAND, NY, United States, 10304 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1380687-DCA | Inactive | Business | 2011-01-13 | 2017-07-31 |
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) |
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 |
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 |
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