LORIX INSPECTION SERVICE INC.

Name: | LORIX INSPECTION SERVICE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Apr 1988 (37 years ago) |
Entity Number: | 1257391 |
ZIP code: | 11570 |
County: | Nassau |
Place of Formation: | New York |
Address: | 32 SMITH ST, ROCKVILLE CENTRE, NY, United States, 11570 |
Principal Address: | MARK ARONOWITZ, 32 SMITH ST, ROCKVILLE CENTRE, NY, United States, 11570 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARK ARONOWITZ | Chief Executive Officer | 32 SMTIH ST, ROCKVILLE CENTRE, NY, United States, 11570 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 32 SMITH ST, ROCKVILLE CENTRE, NY, United States, 11570 |
Start date | End date | Type | Value |
---|---|---|---|
1996-05-30 | 2004-06-01 | Address | 32 SMITH ST, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Principal Executive Office) |
1993-08-25 | 1996-05-30 | Address | PO BOX 97, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer) |
1992-12-01 | 1993-08-25 | Address | 254 LINKS DR. WEST, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer) |
1992-12-01 | 1996-05-30 | Address | 254 LINKS DR. WEST, OCEANSIDE, NY, 11572, USA (Type of address: Principal Executive Office) |
1992-12-01 | 1996-05-30 | Address | 254 LINKS DR. WEST, OCEANSIDE, NY, 11572, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140423006096 | 2014-04-23 | BIENNIAL STATEMENT | 2014-04-01 |
120529002076 | 2012-05-29 | BIENNIAL STATEMENT | 2012-04-01 |
100607002722 | 2010-06-07 | BIENNIAL STATEMENT | 2010-04-01 |
080702002018 | 2008-07-02 | BIENNIAL STATEMENT | 2008-04-01 |
060425003163 | 2006-04-25 | BIENNIAL STATEMENT | 2006-04-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State