Entity Number 145094
Status Inactive
NameLEO BALDUCCI & SONS, INC.
CountyNassau
Date of registration 07 Feb 1962 (63 years ago) 07 Feb 1962
Date of dissolution 02 Nov 2000 02 Nov 2000
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address 29 HICKS LANE, GREAT NECK, NY, United States, 11024
Address ZIP code 11024
Shares Details
Shares issued 0
Share Par Value 5000
Type CAP
VINCENT BALDUCCI
DOS Process Agent
29 HICKS LANE, GREAT NECK, NY, United States, 11024
VINCENT BALDUCCI
Chief Executive Officer
178 STEAMBOAT ROAD, GREAT NECK, NY, United States, 11204
1998-02-17
2000-03-10
Address
178 STEAMBOAT ROAD, GREAT NECK, NY, 11024, USA (Type of address: Service of Process)
1994-03-17
1998-02-17
Address
180 STEAMBOAT ROAD, GREAT NECK, NY, 11024, USA (Type of address: Service of Process)
1993-03-15
1998-02-17
Address
12 PICKWOOD LANE, GREAT NECK, NY, 11024, USA (Type of address: Chief Executive Officer)
1993-03-15
1998-02-17
Address
12 PICKWOOD LANE, GREAT NECK, NY, 11024, USA (Type of address: Principal Executive Office)
1977-10-19
1994-03-17
Address
180 STEAMBOAT RD., GREAT NECK, NY, 11024, USA (Type of address: Service of Process)
1962-02-07
1977-10-19
Address
29 HICKS LANE, GREAT NECK, NY, 11024, USA (Type of address: Service of Process)
001102000090
2000-11-02
CERTIFICATE OF DISSOLUTION
2000-11-02
C295124-2
2000-10-31
ASSUMED NAME CORP DISCONTINUANCE
2000-10-31
000310002449
2000-03-10
BIENNIAL STATEMENT
2000-02-01
980217002219
1998-02-17
BIENNIAL STATEMENT
1998-02-01
940317002529
1994-03-17
BIENNIAL STATEMENT
1994-02-01
930315002616
1993-03-15
BIENNIAL STATEMENT
1993-02-01
C177144-2
1991-05-13
ASSUMED NAME CORP INITIAL FILING
1991-05-13
A436978-5
1977-10-19
CERTIFICATE OF AMENDMENT
1977-10-19
311133
1962-02-07
CERTIFICATE OF INCORPORATION
1962-02-07
Date of last update: 31 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts