Name: | LIDO LIGHTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Dec 1980 (45 years ago) |
Entity Number: | 623265 |
ZIP code: | 11729 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 966 GRAND BOULEVARD, DEER PARK, NY, United States, 11729 |
Principal Address: | 964 GRAND BOULEVARD, DEER PARK, NY, United States, 11729 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 966 GRAND BOULEVARD, DEER PARK, NY, United States, 11729 |
Name | Role | Address |
---|---|---|
WILLIAM G. PIERRO JR | Chief Executive Officer | 964 GRAND BOULEVARD, DEER PARK, NY, United States, 11729 |
Start date | End date | Type | Value |
---|---|---|---|
2010-06-24 | 2013-02-06 | Address | LLP, 135 CROSSWAYS PARK DR. STE 201, WOODBURY, NY, 11797, USA (Type of address: Registered Agent) |
2010-06-24 | 2013-02-06 | Address | 135 CROSSWAYS PARK DRIVE, SUITE 201, WOODBURY, NY, 11797, USA (Type of address: Service of Process) |
1995-04-05 | 2010-06-24 | Address | 964 GRAND BOULEVARD, DEER PARK, NY, 11729, USA (Type of address: Service of Process) |
1980-12-04 | 1995-04-05 | Address | 375 GREAT NECK ROAD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130206000060 | 2013-02-06 | CERTIFICATE OF CHANGE | 2013-02-06 |
100624000469 | 2010-06-24 | CERTIFICATE OF CHANGE | 2010-06-24 |
050214002833 | 2005-02-14 | BIENNIAL STATEMENT | 2004-12-01 |
021203002566 | 2002-12-03 | BIENNIAL STATEMENT | 2002-12-01 |
001122002212 | 2000-11-22 | BIENNIAL STATEMENT | 2000-12-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State