Search icon

U.S. LAMINATING SERVICES CORPORATION

Company Details

Name: U.S. LAMINATING SERVICES CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Dec 1985 (39 years ago)
Entity Number: 1044994
ZIP code: 32082
County: Saratoga
Place of Formation: New York
Principal Address: 12 Hillcrest Lane, Saratoga Springs, NY, United States, 12866
Address: 16 Solana Road, Ponte Vedra Beach, FL 32082, Ponte Vedra Beach, NY, United States, 32082

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LAWRENCE KUPPER DOS Process Agent 16 Solana Road, Ponte Vedra Beach, FL 32082, Ponte Vedra Beach, NY, United States, 32082

Chief Executive Officer

Name Role Address
GERALDINE KUPPER Chief Executive Officer 16 SOLANA ROAD, PONTE VEDRA BEACH, FL, United States, 32082

History

Start date End date Type Value
2024-10-28 2024-10-28 Address 16 SOLANA ROAD, PONTE VEDRA BEACH, FL, 32082, USA (Type of address: Chief Executive Officer)
2024-10-28 2024-10-28 Address 39 WESTMORELAND AVENUE, WHITE PLAINS, NY, 10606, USA (Type of address: Chief Executive Officer)
2024-10-28 2024-10-28 Address 16 SOLANA ROAD, PONTE VEDRA BEACH, FL 32082, PONTE VEDRA BEACH, NY, 32082, USA (Type of address: Chief Executive Officer)
2020-04-20 2024-10-28 Address 12 HILLCREST LANE, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)
1994-06-08 2024-10-28 Address 39 WESTMORELAND AVENUE, WHITE PLAINS, NY, 10606, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241028004164 2024-10-28 BIENNIAL STATEMENT 2024-10-28
220401002104 2022-04-01 BIENNIAL STATEMENT 2021-12-01
200420060591 2020-04-20 BIENNIAL STATEMENT 2019-12-01
160316006053 2016-03-16 BIENNIAL STATEMENT 2015-12-01
140124002436 2014-01-24 BIENNIAL STATEMENT 2013-12-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State