Name: | LUSITANO CONCRETE COMPANY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Feb 1978 (47 years ago) |
Date of dissolution: | 26 Jun 2002 |
Entity Number: | 471752 |
ZIP code: | 11743 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 138 ROUND SWAMP RD, HUNTINGTON, NY, United States, 11743 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 138 ROUND SWAMP RD, HUNTINGTON, NY, United States, 11743 |
Name | Role | Address |
---|---|---|
NICHOLAS LIBERATOSCIOLI | Chief Executive Officer | 138 ROUND SWAMP RD, HUNTINGTON, NY, United States, 11743 |
Start date | End date | Type | Value |
---|---|---|---|
1978-02-10 | 1995-03-03 | Address | 60 BROADHOLLOW RD, MELVILLE, NY, 11746, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20130111074 | 2013-01-11 | ASSUMED NAME LLC INITIAL FILING | 2013-01-11 |
DP-1603370 | 2002-06-26 | DISSOLUTION BY PROCLAMATION | 2002-06-26 |
980302002039 | 1998-03-02 | BIENNIAL STATEMENT | 1998-02-01 |
950303002028 | 1995-03-03 | BIENNIAL STATEMENT | 1994-02-01 |
940304000171 | 1994-03-04 | CERTIFICATE OF MERGER | 1994-03-04 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State