Name: | LARMON HOUSE MOVERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Apr 1986 (39 years ago) |
Entity Number: | 1077931 |
ZIP code: | 12801 |
County: | Saratoga |
Place of Formation: | New York |
Principal Address: | 188 HAYES ROAD, SCHUYLERVILLE, NY, United States, 12871 |
Address: | 1 WASHINGTON ST, GLENS FALLS, NY, United States, 12801 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES R BURKETT | DOS Process Agent | 1 WASHINGTON ST, GLENS FALLS, NY, United States, 12801 |
Name | Role | Address |
---|---|---|
STANLEY A. BARBER | Chief Executive Officer | 188 HAYES ROAD, SCHUYLERVILLE, NY, United States, 12871 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-21 | 2024-05-21 | Address | 188 HAYES ROAD, SCHUYLERVILLE, NY, 12871, USA (Type of address: Chief Executive Officer) |
2012-05-31 | 2024-05-21 | Address | 1 WASHINGTON ST, GLENS FALLS, NY, 12801, USA (Type of address: Service of Process) |
2010-04-23 | 2012-05-31 | Address | 60 RAILROAD PLACE, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process) |
2002-04-02 | 2010-04-23 | Address | 1 WASHINGTON ST, PO BOX 2168, GLENS FALLS, NY, 12801, USA (Type of address: Service of Process) |
1992-12-09 | 2024-05-21 | Address | 188 HAYES ROAD, SCHUYLERVILLE, NY, 12871, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240521000131 | 2024-05-21 | BIENNIAL STATEMENT | 2024-05-21 |
180416006352 | 2018-04-16 | BIENNIAL STATEMENT | 2018-04-01 |
160404007237 | 2016-04-04 | BIENNIAL STATEMENT | 2016-04-01 |
140411006259 | 2014-04-11 | BIENNIAL STATEMENT | 2014-04-01 |
120531002202 | 2012-05-31 | BIENNIAL STATEMENT | 2012-04-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State