Search icon

LAKEVILLE CONSTRUCTION CO., INC.

Company Details

Name: LAKEVILLE CONSTRUCTION CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Jun 1983 (42 years ago)
Date of dissolution: 27 Sep 1995
Entity Number: 851772
ZIP code: 10017
County: Suffolk
Place of Formation: New York
Address: 292 MADISON AVE., NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SHERMAN FEIGEN & SLIVKA DOS Process Agent 292 MADISON AVE., NEW YORK, NY, United States, 10017

Filings

Filing Number Date Filed Type Effective Date
DP-1186547 1995-09-27 DISSOLUTION BY PROCLAMATION 1995-09-27
A994397-5 1983-06-28 CERTIFICATE OF INCORPORATION 1983-06-28

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
527269 TRUSTFUNDHIC INVOICED 2007-08-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
1343647 RENEWAL INVOICED 2007-08-27 100 Home Improvement Contractor License Renewal Fee
527270 TRUSTFUNDHIC INVOICED 2005-09-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
1343641 RENEWAL INVOICED 2005-09-01 100 Home Improvement Contractor License Renewal Fee
1343642 RENEWAL INVOICED 2003-03-06 125 Home Improvement Contractor License Renewal Fee
527276 TRUSTFUNDHIC INVOICED 2003-02-26 250 Home Improvement Contractor Trust Fund Enrollment Fee
527271 FINGERPRINT INVOICED 2003-02-26 50 Fingerprint Fee
527272 TRUSTFUNDHIC INVOICED 2001-01-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
1343643 RENEWAL INVOICED 2001-01-24 100 Home Improvement Contractor License Renewal Fee
527273 TRUSTFUNDHIC INVOICED 1999-02-04 200 Home Improvement Contractor Trust Fund Enrollment Fee

Date of last update: 24 Jan 2025

Sources: New York Secretary of State