Search icon

LEMOYNE INTERIORS, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: LEMOYNE INTERIORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 May 1989 (36 years ago)
Entity Number: 1355286
ZIP code: 13202
County: Onondaga
Place of Formation: New York
Address: 400 SOUTH SALINA ST., SUITE 301, Syracuse, NY, United States, 13202
Principal Address: 400 SOUTH SALINA ST., SUITE 301, SYRACUSE, NY, United States, 13202

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LEMOYNE INTERIORS, INC. DOS Process Agent 400 SOUTH SALINA ST., SUITE 301, Syracuse, NY, United States, 13202

Chief Executive Officer

Name Role Address
GARY V THURSTON Chief Executive Officer 400 SOUTH SALINA ST., SUITE 301, SYRACUSE, NY, United States, 13202

Links between entities

Type:
Headquarter of
Company Number:
0621782
State:
KENTUCKY

History

Start date End date Type Value
2025-06-30 2025-06-30 Address 625 ERIE BLVD WEST, SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer)
2025-06-30 2025-06-30 Address 400 SOUTH SALINA ST., SUITE 301, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer)
2024-11-04 2024-11-04 Address 400 SOUTH SALINA ST., SUITE 301, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer)
2024-11-04 2025-06-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-04 2024-11-04 Address 625 ERIE BLVD WEST, SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250630021313 2025-06-30 BIENNIAL STATEMENT 2025-06-30
241104005144 2024-11-04 BIENNIAL STATEMENT 2024-11-04
210504061774 2021-05-04 BIENNIAL STATEMENT 2021-05-01
190502060445 2019-05-02 BIENNIAL STATEMENT 2019-05-01
170510006410 2017-05-10 BIENNIAL STATEMENT 2017-05-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2023-11-16
Type:
Planned
Address:
239 GENESEE STREET, UTICA, NY, 13501
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2015-03-04
Type:
Unprog Rel
Address:
INFICON, 2 TECHNOLOGY PLACE, EAST SYRACUSE, NY, 13057
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2013-12-03
Type:
Prog Related
Address:
FARNSWORTH CHEVROLET, 2350 ROCHESTER ROAD, CANANDAIGUA, NY, 14424
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2009-01-26
Type:
Planned
Address:
500 SOUTH CLINTON ST., SYRACUSE, NY, 13202
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2005-03-22
Type:
Prog Related
Address:
ROUND LAKE ROAD, MALTA, NY, 12020
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State