Entity Name: | LANCASTER DEVELOPMENT GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 21 Aug 2013 (12 years ago) |
Date of dissolution: | 04 Aug 2020 (5 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 04 Aug 2020 (5 years ago) |
Document Number: | F13000003601 |
FEI/EIN Number |
16-0723953
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 145 PODPADIC RD, RICHMONDVILLE, NY, 12149 |
Mail Address: | 145 PODPADIC ROAD, RICHMONDVILLE, NY, 12149 |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
GALASSO MARK A | President | 145 PODPADIC RD, RICHMONDVILLE, NY, 12149 |
GAFFNEY TIMOTHY J | Secretary | 136 FABIAN DR, SCHENECTADY, NY, 12306 |
GALASSO MARTIN AJR | Director | PO BOX 92, SUMMIT, NY, 12175 |
BRIZZEE CHRISTINA M | Asst | 3566 STATE ROUTE 145, SCHOHARIE, NY, 12157 |
Collins Darren | Vice President | 72 Main Street, Stamford, NY, 12167 |
Collins Darren | Chairman | 72 Main Street, Stamford, NY, 12167 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2020-08-04 | - | - |
CHANGE OF MAILING ADDRESS | 2020-08-04 | 145 PODPADIC RD, RICHMONDVILLE, NY 12149 | - |
REGISTERED AGENT CHANGED | 2020-08-04 | REGISTERED AGENT REVOKED | - |
AMENDMENT | 2013-09-09 | - | AFFIDAVIT CHANGING OFFICERS/DIRECTO RS |
AMENDMENT | 2013-09-06 | - | - |
Name | Date |
---|---|
WITHDRAWAL | 2020-08-04 |
ANNUAL REPORT | 2019-06-13 |
ANNUAL REPORT | 2018-05-29 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-03-04 |
ANNUAL REPORT | 2015-03-11 |
AMENDED ANNUAL REPORT | 2014-06-24 |
ANNUAL REPORT | 2014-04-15 |
Amendment | 2013-09-09 |
Amendment | 2013-09-06 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State