Search icon

LDA CONTRACTORS INC.

Company Details

Name: LDA CONTRACTORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Jan 1978 (47 years ago)
Date of dissolution: 27 Dec 2000
Entity Number: 468404
ZIP code: 14534
County: Monroe
Place of Formation: New York
Address: 118 SMITH RD, PITTSFORD, NY, United States, 14534

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 118 SMITH RD, PITTSFORD, NY, United States, 14534

Chief Executive Officer

Name Role Address
LOUIS C DIMARDO Chief Executive Officer 118 SMITH RD, PITTSFORD, NY, United States, 14534

History

Start date End date Type Value
1978-01-24 1996-04-26 Address 118 SMITH RD, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20120612019 2012-06-12 ASSUMED NAME CORP INITIAL FILING 2012-06-12
DP-1493466 2000-12-27 DISSOLUTION BY PROCLAMATION 2000-12-27
000306002505 2000-03-06 BIENNIAL STATEMENT 2000-01-01
980130002462 1998-01-30 BIENNIAL STATEMENT 1998-01-01
960426002004 1996-04-26 BIENNIAL STATEMENT 1996-01-01
A459823-6 1978-01-24 CERTIFICATE OF INCORPORATION 1978-01-24

Date of last update: 01 Mar 2025

Sources: New York Secretary of State