Search icon

LAKE SHORE HOMES OF NEW YORK, INC.

Company Details

Name: LAKE SHORE HOMES OF NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Nov 2013 (11 years ago)
Entity Number: 4482094
ZIP code: 11779
County: Suffolk
Place of Formation: New York
Address: 2135 LOUIS KOSSUTH AVE., RONKONKOMA, NY, United States, 11779
Principal Address: 2135 LOUIS KOSSUTH AVENUE, RONKONKOMA, NY, United States, 11779

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM MOLINARO Chief Executive Officer 2135 LOUIS KOSSUTH AVENUE, RONKONKOMA, NY, United States, 11779

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2135 LOUIS KOSSUTH AVE., RONKONKOMA, NY, United States, 11779

History

Start date End date Type Value
2025-03-03 2025-03-03 Address 2135 LOUIS KOSSUTH AVENUE, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2021-12-10 2025-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-12-22 2025-03-03 Address 2135 LOUIS KOSSUTH AVENUE, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2013-11-04 2021-12-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-11-04 2025-03-03 Address 2135 LOUIS KOSSUTH AVE., RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250303006976 2025-03-03 BIENNIAL STATEMENT 2025-03-03
220330002283 2022-03-30 BIENNIAL STATEMENT 2021-11-01
191113060481 2019-11-13 BIENNIAL STATEMENT 2019-11-01
180829006205 2018-08-29 BIENNIAL STATEMENT 2017-11-01
161222006180 2016-12-22 BIENNIAL STATEMENT 2015-11-01
131104000626 2013-11-04 CERTIFICATE OF INCORPORATION 2013-11-04

Date of last update: 26 Mar 2025

Sources: New York Secretary of State