LINBROOK HOMES, INC.
Headquarter
Name: | LINBROOK HOMES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Nov 1977 (48 years ago) |
Entity Number: | 455713 |
ZIP code: | 32701 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 270 N LAKE BLVD, STE 1004, ALTAMONT SPRINGS, FL, United States, 32701 |
Principal Address: | 270 NORTH LAKE BLVD, STE 1004, ALTAMONTE SPRINGS, FL, United States, 32701 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRANK J PIZZICA | Chief Executive Officer | 270 N LAKE BLVD, STE 1004, ALTAMONT SPRINGS, FL, United States, 32701 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 270 N LAKE BLVD, STE 1004, ALTAMONT SPRINGS, FL, United States, 32701 |
Start date | End date | Type | Value |
---|---|---|---|
2003-11-28 | 2006-03-17 | Address | 402 S NORTHLAKE BLVD, SUITE 1020, ALTAMONTE SPRINGS, FL, 32701, USA (Type of address: Principal Executive Office) |
2003-11-28 | 2007-11-23 | Address | 3848 HENNEBERRY RD, JAMESVILLE, NY, 13078, USA (Type of address: Chief Executive Officer) |
2000-02-11 | 2003-11-28 | Address | 3848 HENNEBERRY ROAD, JAMESVILLE, NY, 13078, USA (Type of address: Chief Executive Officer) |
2000-02-11 | 2003-11-28 | Address | 3848 HENNEBERRY ROAD, JAMESVILLE, NY, 13078, USA (Type of address: Principal Executive Office) |
2000-02-11 | 2007-11-23 | Address | 3848 HENNEBERRY ROAD, JAMESVILLE, NY, 13078, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20141112019 | 2014-11-12 | ASSUMED NAME LLC INITIAL FILING | 2014-11-12 |
071123002330 | 2007-11-23 | BIENNIAL STATEMENT | 2007-11-01 |
060317002852 | 2006-03-17 | BIENNIAL STATEMENT | 2005-11-01 |
031128002230 | 2003-11-28 | BIENNIAL STATEMENT | 2003-11-01 |
020110002885 | 2002-01-10 | BIENNIAL STATEMENT | 2001-11-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State