LIF-TECH EQUIPMENT, INC.
Headquarter
Name: | LIF-TECH EQUIPMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Nov 1990 (35 years ago) |
Entity Number: | 1486012 |
ZIP code: | 12020 |
County: | Rensselaer |
Place of Formation: | New York |
Address: | PO BOX 193, 160 PROSPECT ST, BALLSTON SPA, NY, United States, 12020 |
Principal Address: | 160 PROSPECT ST, BALLSTON SPA, NY, United States, 12020 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GARY PAVLICK | Chief Executive Officer | PO BOX 193, BALLSTON SPA, NY, United States, 12020 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 193, 160 PROSPECT ST, BALLSTON SPA, NY, United States, 12020 |
Start date | End date | Type | Value |
---|---|---|---|
2006-12-19 | 2014-10-01 | Address | 915 BROADWAY, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer) |
2002-12-12 | 2014-10-01 | Address | 915 BROADWAY, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2002-12-12 | 2014-10-01 | Address | 915 BROADWAY, ALBANY, NY, 12207, USA (Type of address: Principal Executive Office) |
1999-09-28 | 2002-12-12 | Address | 927 BROADWAY, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
1998-12-03 | 2002-12-12 | Address | 927 BROADWAY, ALBANY, NY, 12207, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141001002052 | 2014-10-01 | BIENNIAL STATEMENT | 2012-11-01 |
061219002296 | 2006-12-19 | BIENNIAL STATEMENT | 2006-11-01 |
041229002622 | 2004-12-29 | BIENNIAL STATEMENT | 2004-11-01 |
021212002044 | 2002-12-12 | BIENNIAL STATEMENT | 2002-11-01 |
001103002320 | 2000-11-03 | BIENNIAL STATEMENT | 2000-11-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State