Search icon

L.J. EARLY CO., INC.

Company Details

Name: L.J. EARLY CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jan 1990 (35 years ago)
Entity Number: 1412100
ZIP code: 12204
County: Albany
Place of Formation: New York
Address: 232 Broadway, Menands, NY, United States, 12204
Principal Address: 232 BROADWAY, ALBANY, NY, United States, 12204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DENIS M BOYCE Chief Executive Officer 232 BROADWAY, ALBANY, NY, United States, 12204

DOS Process Agent

Name Role Address
DENIS M BOYCE DOS Process Agent 232 Broadway, Menands, NY, United States, 12204

Form 5500 Series

Employer Identification Number (EIN):
141726381
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2024-01-02 2024-01-02 Address 232 BROADWAY, ALBANY, NY, 12204, USA (Type of address: Chief Executive Officer)
2020-09-24 2024-01-02 Address 232 BROADWAY, ALBANY, NY, 12204, USA (Type of address: Service of Process)
2016-08-18 2020-09-24 Address 232 BROADWAY, ALBANY, NY, 12204, USA (Type of address: Service of Process)
2016-08-18 2024-01-02 Address 232 BROADWAY, ALBANY, NY, 12204, USA (Type of address: Chief Executive Officer)
2016-08-17 2016-08-18 Address 232 BROADWAY, ALBANY, NY, 12204, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240102001873 2024-01-02 BIENNIAL STATEMENT 2024-01-02
220106001309 2022-01-06 BIENNIAL STATEMENT 2022-01-06
200924060211 2020-09-24 BIENNIAL STATEMENT 2020-01-01
171220000663 2017-12-20 CERTIFICATE OF MERGER 2017-12-31
160818002000 2016-08-18 BIENNIAL STATEMENT 2016-01-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State