Name: | LIND EQUIPMENT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Apr 1989 (36 years ago) |
Date of dissolution: | 17 Oct 2017 |
Entity Number: | 1344029 |
ZIP code: | 11590 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 1400 OLD COUNTRY ROAD, SUITE 404, WESTBURY, NY, United States, 11590 |
Principal Address: | LINDA REILLY, 28 BLACK LOCUST AVENUE, EAST SETAUKET, NY, United States, 11733 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
S. ROBERT KROLL, ESQ. | DOS Process Agent | 1400 OLD COUNTRY ROAD, SUITE 404, WESTBURY, NY, United States, 11590 |
Name | Role | Address |
---|---|---|
LINDA REILLY | Chief Executive Officer | 28 BLACK LOCUST AVENUE, EAST SETAUKET, NY, United States, 11733 |
Start date | End date | Type | Value |
---|---|---|---|
2005-05-17 | 2007-04-13 | Address | 1400 OLD COUNTRY RD, SUITE 404, WESTBURY, NY, 11590, USA (Type of address: Service of Process) |
1993-08-13 | 2005-05-17 | Address | 1808 WEST MERRICK ROAD, MERRICK, NY, 11566, USA (Type of address: Service of Process) |
1989-04-13 | 1993-08-13 | Address | 1808 WEST MERRICK ROAD, MERRICK, NY, 11566, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171017000840 | 2017-10-17 | CERTIFICATE OF DISSOLUTION | 2017-10-17 |
110418002380 | 2011-04-18 | BIENNIAL STATEMENT | 2011-04-01 |
090401003201 | 2009-04-01 | BIENNIAL STATEMENT | 2009-04-01 |
070413003091 | 2007-04-13 | BIENNIAL STATEMENT | 2007-04-01 |
050517002125 | 2005-05-17 | BIENNIAL STATEMENT | 2005-04-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State