Name: | LAWRENCE BRICKMASON CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Apr 1983 (42 years ago) |
Date of dissolution: | 26 May 2005 |
Entity Number: | 836551 |
ZIP code: | 11040 |
County: | Nassau |
Place of Formation: | New York |
Address: | 38 LAWRENCE STREET, NEW HYDE PARK, NY, United States, 11040 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GINO DEROCCHIS | Chief Executive Officer | 38 LAWRENCE STREET, NEW HYDE PARK, NY, United States, 11040 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 38 LAWRENCE STREET, NEW HYDE PARK, NY, United States, 11040 |
Start date | End date | Type | Value |
---|---|---|---|
1983-04-20 | 1995-06-28 | Address | 38 LAWRENCE STREET, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050526001160 | 2005-05-26 | CERTIFICATE OF DISSOLUTION | 2005-05-26 |
030502002679 | 2003-05-02 | BIENNIAL STATEMENT | 2003-04-01 |
010502002621 | 2001-05-02 | BIENNIAL STATEMENT | 2001-04-01 |
990520002507 | 1999-05-20 | BIENNIAL STATEMENT | 1999-04-01 |
970507002476 | 1997-05-07 | BIENNIAL STATEMENT | 1997-04-01 |
950628002608 | 1995-06-28 | BIENNIAL STATEMENT | 1993-04-01 |
930525002814 | 1993-05-25 | BIENNIAL STATEMENT | 1992-04-01 |
A972157-3 | 1983-04-20 | CERTIFICATE OF INCORPORATION | 1983-04-20 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
17724279 | 0214700 | 1986-06-30 | JERICHO TURNPIKE & OLD STEWART AVENUE, NEW HYDE PARK, NY, 11040 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260451 A12 |
Issuance Date | 1986-07-07 |
Abatement Due Date | 1986-07-10 |
Nr Instances | 2 |
Nr Exposed | 6 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19260451 D03 |
Issuance Date | 1986-07-07 |
Abatement Due Date | 1986-07-10 |
Nr Instances | 20 |
Nr Exposed | 6 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19260451 D10 |
Issuance Date | 1986-07-07 |
Abatement Due Date | 1986-07-10 |
Nr Instances | 1 |
Nr Exposed | 4 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State