Name: | L & L SURPLUS OF UTICA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 May 1980 (45 years ago) |
Entity Number: | 629574 |
ZIP code: | 13502 |
County: | Oneida |
Place of Formation: | New York |
Address: | 2222 ORISKANY BLVD. WEST, UTICA, NY, United States, 13502 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
L & L SURPLUS OF UTICA, INC. | DOS Process Agent | 2222 ORISKANY BLVD. WEST, UTICA, NY, United States, 13502 |
Name | Role | Address |
---|---|---|
DANIEL J LOCONTI | Chief Executive Officer | 2222 ORISKANY BLVD. WEST, UTICA, NY, United States, 13502 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-24 | 2024-05-24 | Address | 52 POND LANE, UTICA, NY, 13501, USA (Type of address: Chief Executive Officer) |
2024-05-24 | 2024-05-24 | Address | 2222 ORISKANY BLVD. WEST, UTICA, NY, 13502, USA (Type of address: Chief Executive Officer) |
2022-09-20 | 2024-05-24 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
1996-05-13 | 2024-05-24 | Address | 2222 ORISKANY ST, UTICA, NY, 13502, USA (Type of address: Service of Process) |
1996-05-13 | 2000-05-17 | Address | 2222 ORISKANY ST, UTICA, NY, 13502, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240524000072 | 2024-05-24 | BIENNIAL STATEMENT | 2024-05-24 |
220920001573 | 2022-09-20 | BIENNIAL STATEMENT | 2022-05-01 |
180606006328 | 2018-06-06 | BIENNIAL STATEMENT | 2018-05-01 |
160517006552 | 2016-05-17 | BIENNIAL STATEMENT | 2016-05-01 |
140501006751 | 2014-05-01 | BIENNIAL STATEMENT | 2014-05-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State