Search icon

L & M ICE CREAM CORP.

Company Details

Name: L & M ICE CREAM CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Feb 1984 (41 years ago)
Date of dissolution: 14 May 2021
Entity Number: 895397
ZIP code: 11756
County: Nassau
Place of Formation: New York
Address: 45 FLAMINGO ROAD, LEVITTOWN, NY, United States, 11756

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LAWRENCE SOCCIO Chief Executive Officer 45 FLAMINGO ROAD, LEVITTOWN, NY, United States, 11756

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 45 FLAMINGO ROAD, LEVITTOWN, NY, United States, 11756

History

Start date End date Type Value
2000-04-17 2006-03-29 Address 45 FLAMINGO ROAD, LEVITTOWN, NY, 11756, USA (Type of address: Principal Executive Office)
2000-04-17 2006-03-29 Address 45 FLAMINGO ROAD, LEVITTOWN, NY, 11756, USA (Type of address: Service of Process)
1993-03-19 2000-04-17 Address 21 MARSHALL LANE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
1993-03-19 2000-04-17 Address 21 MARSHALL LANE, WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office)
1984-02-16 2000-04-17 Address 54 W. BROAD STREET, PO BOX 65, MT VERNON, NY, 10552, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210514000043 2021-05-14 CERTIFICATE OF DISSOLUTION 2021-05-14
140519002584 2014-05-19 BIENNIAL STATEMENT 2014-02-01
120330002319 2012-03-30 BIENNIAL STATEMENT 2012-02-01
100310002680 2010-03-10 BIENNIAL STATEMENT 2010-02-01
080211002643 2008-02-11 BIENNIAL STATEMENT 2008-02-01

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(516) 731-6772
Add Date:
2006-10-03
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 17 Mar 2025

Sources: New York Secretary of State