Search icon

SYLVAN LAWRENCE COMPANY, INC.

Headquarter

Company Details

Name: SYLVAN LAWRENCE COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Dec 1960 (64 years ago)
Entity Number: 134164
ZIP code: 11753
County: New York
Place of Formation: New York
Principal Address: c/o Citrin Cooperman Advisors LLC - Attn: Mark Bosswick, Partner, 100 Jericho Quadrangle, Suite 342, Jericho, NY, United States, 11753
Address: Attn: Mark Bosswick, Partner, 100 Jericho Quadrangle, Suite 342, Jericho, NY, United States, 11753

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O CITRIN COOPERMAN ADVISORS LLC DOS Process Agent Attn: Mark Bosswick, Partner, 100 Jericho Quadrangle, Suite 342, Jericho, NY, United States, 11753

Chief Executive Officer

Name Role Address
MARC S. COHN Chief Executive Officer C/O CITRIN COOPERMAN ADVISORS LLC - ATTN: MARK BOSSWICK, PARTNER, 100 JERICHO QUADRANGLE, SUITE 342, JERICHO, NY, United States, 11753

Links between entities

Type:
Headquarter of
Company Number:
0257431
State:
CONNECTICUT

History

Start date End date Type Value
2024-05-30 2024-05-30 Address 53 NORTH PARK AVENUE, SUITE 302, ROCKVILLE CENTRE, NY, 11570, 4100, USA (Type of address: Chief Executive Officer)
2024-05-30 2024-05-30 Address C/O CITRIN COOPERMAN ADVISORS LLC - ATTN: MARK BOSSWICK, PARTNER, 100 JERICHO QUADRANGLE, SUITE 342, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer)
2020-12-02 2024-05-30 Address ATTN: MARC S. COHN-SEC/TRES., 53 NORTH PARK AVENUE, STE. 302, ROCKVILLE CENTRE, NY, 11570, 4100, USA (Type of address: Service of Process)
2012-12-11 2020-12-02 Address ATTN: MARC S. COHN-SEC/TRES., 53 NORTH PARK AVENUE, STE. 302, ROCKVILLE CENTRE, NY, 11570, 4100, USA (Type of address: Service of Process)
2006-08-15 2012-12-11 Address ATTN: MARC S. COHN-SEC/TRES., 53 NORTH PARK AVENUE, STE. 302, ROCKVILLE CENTRE, NY, 11570, 4100, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240530020993 2024-05-30 BIENNIAL STATEMENT 2024-05-30
201202060772 2020-12-02 BIENNIAL STATEMENT 2020-12-01
181203006895 2018-12-03 BIENNIAL STATEMENT 2018-12-01
161201006486 2016-12-01 BIENNIAL STATEMENT 2016-12-01
141201006613 2014-12-01 BIENNIAL STATEMENT 2014-12-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1996-05-10
Type:
Unprog Rel
Address:
42 BROADWAY, NEW YORK, NY, 10007
Safety Health:
Safety
Scope:
Partial

Date of last update: 18 Mar 2025

Sources: New York Secretary of State