Search icon

LUCIA & SONS, INC.

Company Details

Name: LUCIA & SONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Apr 1989 (36 years ago)
Entity Number: 1341374
ZIP code: 12053
County: Schenectady
Place of Formation: New York
Address: 9815 WESTERN TPK, DELANSON, NY, United States, 12053
Principal Address: 9815 Western Tnpk, Delanson, NY, United States, 12053

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD W. LUCIA Chief Executive Officer 9815 WESTERN TNPK, DELANSON, NY, United States, 12053

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 9815 WESTERN TPK, DELANSON, NY, United States, 12053

History

Start date End date Type Value
2023-06-06 2023-06-06 Address 9815 WESTERN TNPK, DELANSON, NY, 12053, USA (Type of address: Chief Executive Officer)
2023-06-06 2023-06-06 Address 1900 MAXON RD EXT, SCHENECTADY, NY, 12010, USA (Type of address: Chief Executive Officer)
2015-10-16 2023-06-06 Address 9815 WESTERN TPK, DELANSON, NY, 12053, USA (Type of address: Service of Process)
2001-04-20 2023-06-06 Address 1900 MAXON RD EXT, SCHENECTADY, NY, 12010, USA (Type of address: Chief Executive Officer)
2001-04-20 2015-10-16 Address 5 WASHINGTON SQUARE, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230606001079 2023-06-06 BIENNIAL STATEMENT 2023-04-01
221207001482 2022-12-07 BIENNIAL STATEMENT 2021-04-01
151016000127 2015-10-16 CERTIFICATE OF CHANGE 2015-10-16
030430002264 2003-04-30 BIENNIAL STATEMENT 2003-04-01
010420002742 2001-04-20 BIENNIAL STATEMENT 2001-04-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1998-07-16
Type:
Prog Related
Address:
107TH & 7TH AVE., TROY, NY, 12180
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1994-12-29
Type:
Planned
Address:
ADIRONDACK RESTAURANT, RTE. 7, LATHAM, NY, 12110
Safety Health:
Safety
Scope:
Complete

Date of last update: 16 Mar 2025

Sources: New York Secretary of State