LANZ CONSTRUCTION, INC.

Name: | LANZ CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Jan 1982 (43 years ago) |
Entity Number: | 743619 |
ZIP code: | 13477 |
County: | Oneida |
Place of Formation: | New York |
Address: | 5054 MARBLE ROAD, VERNON CENTER, NY, United States, 13477 |
Shares Details
Shares issued 1000
Share Par Value 0.05
Type PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD A LANZ | Chief Executive Officer | 5054 MARBLE ROAD, VERNON CENTER, NY, United States, 13477 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5054 MARBLE ROAD, VERNON CENTER, NY, United States, 13477 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
60189 | No data | 1993-04-30 | Mined land permit | R. R. # 1, Box 146 Marble Rd, Vernon Center, NY, 13471 0000 |
60471 | 2013-02-05 | 2018-02-04 | Mined land permit | Entrance is approx. 0.4 miles NE of the Rt 365/Rickmeyer intersection |
60509 | 2005-05-30 | 2010-05-30 | Mined land permit | 5054 Marble Rd, Vernon Center, NY, 13477 |
60882 | 2000-06-01 | 2005-06-01 | Mined land permit | 5054 Marble Rd, Vernon Center, NY, 13477 |
60843 | 1993-06-07 | 1994-07-01 | Mined land permit | Rr # 1, Box 146, Vernon Center, NY, 13477 |
Start date | End date | Type | Value |
---|---|---|---|
1993-02-11 | 1996-03-20 | Address | 5047 MARBLE RD, VERNON CENTER, NY, 13477, 9764, USA (Type of address: Chief Executive Officer) |
1993-02-11 | 1996-03-20 | Address | 5047 MARBLE RD, VERNON CENTER, NY, 13477, 9764, USA (Type of address: Principal Executive Office) |
1993-02-11 | 1996-03-20 | Address | RR 1 BOX 146, MARBLE RD, VERNON CENTER, NY, 13477, 9764, USA (Type of address: Service of Process) |
1982-01-04 | 1982-01-04 | Shares | Share type: PAR VALUE, Number of shares: 500, Par value: 0.01 |
1982-01-04 | 1993-02-11 | Address | R.D. #2, MARBLE HILL RD., VERNON CENTER, NY, 13477, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140310002286 | 2014-03-10 | BIENNIAL STATEMENT | 2014-01-01 |
120223002334 | 2012-02-23 | BIENNIAL STATEMENT | 2012-01-01 |
100114002383 | 2010-01-14 | BIENNIAL STATEMENT | 2010-01-01 |
080107002815 | 2008-01-07 | BIENNIAL STATEMENT | 2008-01-01 |
060216002678 | 2006-02-16 | BIENNIAL STATEMENT | 2006-01-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State