Search icon

LORENCIN CONTRACTING CORP.

Company Details

Name: LORENCIN CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Sep 1981 (44 years ago)
Date of dissolution: 10 Dec 2021
Entity Number: 724862
ZIP code: 10956
County: Rockland
Place of Formation: New York
Address: 17 SCHRIEVER LN, NEW CITY, NY, United States, 10956

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 17 SCHRIEVER LN, NEW CITY, NY, United States, 10956

Chief Executive Officer

Name Role Address
LORRAINE DI NARDI Chief Executive Officer 17 SCHRIEVER LN, NEW CITY, NY, United States, 10956

History

Start date End date Type Value
2001-08-31 2022-11-21 Address 17 SCHRIEVER LN, NEW CITY, NY, 10956, USA (Type of address: Service of Process)
1997-10-10 2022-11-21 Address 17 SCHRIEVER LN, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
1997-10-10 2001-08-31 Address 49 OMNI CT, NEW CITY, NY, 10956, USA (Type of address: Service of Process)
1986-08-14 1997-10-10 Address 49 OMNI COURT, NEW CITY, NY, 10956, USA (Type of address: Service of Process)
1981-09-28 2021-12-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
221121000230 2021-12-10 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-12-10
140106006184 2014-01-06 BIENNIAL STATEMENT 2013-09-01
110923002276 2011-09-23 BIENNIAL STATEMENT 2011-09-01
090928002504 2009-09-28 BIENNIAL STATEMENT 2009-09-01
070911002607 2007-09-11 BIENNIAL STATEMENT 2007-09-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2009-03-24
Type:
Planned
Address:
DISTRICT WIDE, NEW CITY, NY, 10956
Safety Health:
Safety
Scope:
NoInspection

Date of last update: 17 Mar 2025

Sources: New York Secretary of State