Search icon

LAMERE ASSOCIATES, INC.

Headquarter

Company Details

Name: LAMERE ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Jul 1989 (36 years ago)
Date of dissolution: 05 Dec 2012
Entity Number: 1370522
ZIP code: 11735
County: Nassau
Place of Formation: New York
Address: 125 JERICHO TPKE, STE 301, JERICHO, NY, United States, 11735
Principal Address: 6800 JERICHO TPKE, STE 214W, SYOSSET, NY, United States, 11791

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of LAMERE ASSOCIATES, INC., Alabama 000-924-963 Alabama
Headquarter of LAMERE ASSOCIATES, INC., KENTUCKY 0565740 KENTUCKY

Chief Executive Officer

Name Role Address
EVA L LAMERE Chief Executive Officer 6800 JERICHO TPKE, STE 214W, SYOSSET, NY, United States, 11791

DOS Process Agent

Name Role Address
BLODNICK & GORDON PC DOS Process Agent 125 JERICHO TPKE, STE 301, JERICHO, NY, United States, 11735

History

Start date End date Type Value
1997-08-13 1999-08-02 Address 1 OLD COUNTRY RD, CARLE PLACE, NY, 11514, USA (Type of address: Service of Process)
1993-03-26 1997-08-13 Address 276 DUFFY AVENUE, HICKSVILLE, NY, 11802, USA (Type of address: Chief Executive Officer)
1993-03-26 1997-08-13 Address 276 DUFFY AVENUE, HICKSVILLE, NY, 11802, USA (Type of address: Principal Executive Office)
1989-07-21 1997-08-13 Address ONE OLD COUNTRY RD., PO BOX 50, CARLE PLACE, NY, 11514, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121205000155 2012-12-05 CERTIFICATE OF DISSOLUTION 2012-12-05
050829002367 2005-08-29 BIENNIAL STATEMENT 2005-07-01
030722002415 2003-07-22 BIENNIAL STATEMENT 2003-07-01
010719002064 2001-07-19 BIENNIAL STATEMENT 2001-07-01
990802002230 1999-08-02 BIENNIAL STATEMENT 1999-07-01
970813002343 1997-08-13 BIENNIAL STATEMENT 1997-07-01
930326002079 1993-03-26 BIENNIAL STATEMENT 1992-07-01
C035772-4 1989-07-21 CERTIFICATE OF INCORPORATION 1989-07-21

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0803865 Other Contract Actions 2008-09-22 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 278000
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 2
Filing Date 2008-09-22
Termination Date 2009-11-16
Date Issue Joined 2008-11-12
Section 1332
Sub Section OC
Status Terminated

Parties

Name CRC INSURANCE SERVICES. INC.
Role Plaintiff
Name LAMERE ASSOCIATES, INC.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State