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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 118 SMITH RD, PITTSFORD, NY, United States, 14534 |
Name | Role | Address |
---|---|---|
LOUIS C DIMARDO | Chief Executive Officer | 118 SMITH RD, PITTSFORD, NY, United States, 14534 |
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) |
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