L & W CHEMISTS INC.

Name: | L & W CHEMISTS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Jun 1990 (35 years ago) |
Entity Number: | 1454598 |
ZIP code: | 11743 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 25 SOUTHDOWN ROAD, HUNTINGTON, NY, United States, 11743 |
Address: | 25 southdown road, HUNTINGTON, NY, United States, 11743 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 25 southdown road, HUNTINGTON, NY, United States, 11743 |
Name | Role | Address |
---|---|---|
IRA S LEEMON | Chief Executive Officer | 14 OLD OAK DR N., PALM COAST, FL, United States, 32137 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-13 | 2025-01-13 | Address | 10 EMPIRE COURT, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer) |
2025-01-13 | 2025-01-13 | Address | 14 OLD OAK DR N., PALM COAST, FL, 32137, USA (Type of address: Chief Executive Officer) |
2025-01-08 | 2025-01-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-06-17 | 2024-06-17 | Address | 10 EMPIRE COURT, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer) |
2024-06-17 | 2024-06-17 | Address | 14 OLD OAK DR N., PALM COAST, FL, 32137, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250113001592 | 2025-01-10 | CERTIFICATE OF CHANGE BY ENTITY | 2025-01-10 |
240617002854 | 2024-06-17 | BIENNIAL STATEMENT | 2024-06-17 |
120808002781 | 2012-08-08 | BIENNIAL STATEMENT | 2012-06-01 |
100702002106 | 2010-07-02 | BIENNIAL STATEMENT | 2010-06-01 |
080707002872 | 2008-07-07 | BIENNIAL STATEMENT | 2008-06-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State