Name: | KEVIN J. LYONS CONSTRUCTION CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Aug 1984 (41 years ago) |
Entity Number: | 935770 |
ZIP code: | 81403 |
County: | Nassau |
Place of Formation: | New York |
Address: | 419 INDIANGRASS LOOP, MONTROSE, CO, United States, 81403 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KEVIN J LYONS | Chief Executive Officer | 419 INDIANGRASS LOOP, MONTROSE, CO, United States, 81403 |
Name | Role | Address |
---|---|---|
KEVIN J. LYONS CONSTRUCTION CO., INC. | DOS Process Agent | 419 INDIANGRASS LOOP, MONTROSE, CO, United States, 81403 |
Start date | End date | Type | Value |
---|---|---|---|
1998-07-27 | 2020-08-06 | Address | 54 ROYDON DR E, MERRICK, NY, 11566, USA (Type of address: Service of Process) |
1995-02-23 | 2020-08-06 | Address | 54 ROYDON DR E, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer) |
1995-02-23 | 2016-08-03 | Address | 54 ROYDON DR E, MERRICK, NY, 11566, USA (Type of address: Principal Executive Office) |
1984-08-08 | 1998-07-27 | Address | 8A MERRICK AVE, MERRICK, NY, 11566, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200806060760 | 2020-08-06 | BIENNIAL STATEMENT | 2020-08-01 |
160803007229 | 2016-08-03 | BIENNIAL STATEMENT | 2016-08-01 |
120806006763 | 2012-08-06 | BIENNIAL STATEMENT | 2012-08-01 |
100812002796 | 2010-08-12 | BIENNIAL STATEMENT | 2010-08-01 |
080801002780 | 2008-08-01 | BIENNIAL STATEMENT | 2008-08-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State