Search icon

LISA TRANSMISSIONS, INC.

Company Details

Name: LISA TRANSMISSIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Oct 1980 (45 years ago)
Entity Number: 658195
ZIP code: 11423
County: Queens
Place of Formation: New York
Address: 201-06 HILLSIDE AVE, HOLLIS, NY, United States, 11423
Principal Address: 3807 223RD STREET, BAYSIDE, NY, United States, 11361

Contact Details

Phone +1 718-740-4800

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH PIZZONIA Chief Executive Officer 201-06 HILLSIDE AVE, HOLLIS, NY, United States, 11423

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 201-06 HILLSIDE AVE, HOLLIS, NY, United States, 11423

Licenses

Number Status Type Date End date
1429368-DCA Inactive Business 2012-05-14 2017-07-31

History

Start date End date Type Value
2005-01-07 2012-10-19 Address 201-06 HILLSIDE AVE, HOLLIS, NY, 11423, USA (Type of address: Principal Executive Office)
2005-01-07 2012-10-19 Address 201-06 HILLSIDE AVE, HOLLIS, NY, 11423, USA (Type of address: Service of Process)
1980-10-22 2005-01-07 Address 201-06 HILLSIDE AVE, HOLLIS, NY, 11423, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141022006368 2014-10-22 BIENNIAL STATEMENT 2014-10-01
121019002393 2012-10-19 BIENNIAL STATEMENT 2012-10-01
101007002397 2010-10-07 BIENNIAL STATEMENT 2010-10-01
080922002457 2008-09-22 BIENNIAL STATEMENT 2008-10-01
060928003068 2006-09-28 BIENNIAL STATEMENT 2006-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2100739 RENEWAL INVOICED 2015-06-10 340 Secondhand Dealer General License Renewal Fee
1228526 RENEWAL INVOICED 2013-05-17 340 Secondhand Dealer General License Renewal Fee
1146793 LICENSE INVOICED 2012-05-17 255 Secondhand Dealer General License Fee
190916 PL VIO INVOICED 2012-05-15 75 PL - Padlock Violation
1146794 FINGERPRINT INVOICED 2012-05-14 75 Fingerprint Fee

Date of last update: 17 Mar 2025

Sources: New York Secretary of State