Search icon

L & W CHEMISTS INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 25 southdown road, HUNTINGTON, NY, United States, 11743

Chief Executive Officer

Name Role Address
IRA S LEEMON Chief Executive Officer 14 OLD OAK DR N., PALM COAST, FL, United States, 32137

History

Start date End date Type Value
2025-01-13 2025-01-13 Address 14 OLD OAK DR N., PALM COAST, FL, 32137, USA (Type of address: Chief Executive Officer)
2025-01-13 2025-01-13 Address 10 EMPIRE COURT, DIX HILLS, NY, 11746, 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 2025-01-13 Address 14 Old Oak Drive North, Palm Coast, FL, 32137, USA (Type of address: Service of Process)
2024-06-17 2025-01-13 Address 10 EMPIRE COURT, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer)
2024-06-17 2025-01-13 Address 14 OLD OAK DR N., PALM COAST, FL, 32137, USA (Type of address: Chief Executive Officer)
2024-06-17 2025-01-08 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)
2010-07-02 2024-06-17 Address 10 EMPIRE COURT, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer)

Filings

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
060601002012 2006-06-01 BIENNIAL STATEMENT 2006-06-01
040713002198 2004-07-13 BIENNIAL STATEMENT 2004-06-01
020523002661 2002-05-23 BIENNIAL STATEMENT 2002-06-01
000602002571 2000-06-02 BIENNIAL STATEMENT 2000-06-01
980603002453 1998-06-03 BIENNIAL STATEMENT 1998-06-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State