Name: | U.S. LAMINATING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Mar 1961 (64 years ago) |
Entity Number: | 136256 |
ZIP code: | 11713 |
County: | Kings |
Place of Formation: | New York |
Address: | 56 CIRCUIT ROAD, 100 WILBUR PLACE, Bellport, NY, United States, 11713 |
Principal Address: | 100 WILBUR PL, BOHEMIA, NY, United States, 11716 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 56 CIRCUIT ROAD, 100 WILBUR PLACE, Bellport, NY, United States, 11713 |
Name | Role | Address |
---|---|---|
GUY RAUCH | Chief Executive Officer | 100 WILBUR PL, BOHEMIA, NY, United States, 11716 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-13 | 2025-03-13 | Address | 100 WILBUR PL, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer) |
2023-03-01 | 2025-03-13 | Address | 100 WILBUR PL, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer) |
2023-03-01 | 2025-03-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-03-01 | 2023-03-01 | Address | 100 WILBUR PL, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer) |
2023-03-01 | 2025-03-13 | Address | 56 CIRCUIT ROAD, 100 WILBUR PLACE, Bellport, NY, 11713, 2334, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250313002325 | 2025-03-13 | BIENNIAL STATEMENT | 2025-03-13 |
230301004085 | 2023-03-01 | BIENNIAL STATEMENT | 2023-03-01 |
211020001790 | 2021-10-20 | BIENNIAL STATEMENT | 2021-10-20 |
130312006662 | 2013-03-12 | BIENNIAL STATEMENT | 2013-03-01 |
110408002051 | 2011-04-08 | BIENNIAL STATEMENT | 2011-03-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State