LUCK BUILDERS INC.

Name: | LUCK BUILDERS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Jan 1956 (70 years ago) |
Entity Number: | 98080 |
ZIP code: | 12901 |
County: | Clinton |
Place of Formation: | New York |
Address: | 73 TRADE ROAD, PLATTSBURGH, NY, United States, 12901 |
Shares Details
Shares issued 0
Share Par Value 20000
Type CAP
Name | Role | Address |
---|---|---|
JEFFREY LUCK | Chief Executive Officer | 73 TRADE ROAD, PLATTSBURGH, NY, United States, 12901 |
Name | Role | Address |
---|---|---|
LUCK BUILDERS INC. | DOS Process Agent | 73 TRADE ROAD, PLATTSBURGH, NY, United States, 12901 |
Start date | End date | Type | Value |
---|---|---|---|
1995-01-11 | 2006-02-17 | Address | 73 TRADE ROAD, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer) |
1995-01-11 | 2020-10-27 | Address | 73 TRADE ROAD, PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process) |
1968-02-20 | 1974-12-26 | Shares | Share type: PAR VALUE, Number of shares: 1500, Par value: 100 |
1956-01-24 | 1995-01-11 | Address | NO STREET ADDRESS STATED, CADYVILLE, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201027060070 | 2020-10-27 | BIENNIAL STATEMENT | 2020-01-01 |
140207002140 | 2014-02-07 | BIENNIAL STATEMENT | 2014-01-01 |
120201002461 | 2012-02-01 | BIENNIAL STATEMENT | 2012-01-01 |
080108002816 | 2008-01-08 | BIENNIAL STATEMENT | 2008-01-01 |
060217002035 | 2006-02-17 | BIENNIAL STATEMENT | 2006-01-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State