Search icon

LIF-TECH EQUIPMENT, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
GARY PAVLICK Chief Executive Officer PO BOX 193, BALLSTON SPA, NY, United States, 12020

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 193, 160 PROSPECT ST, BALLSTON SPA, NY, United States, 12020

Links between entities

Type:
Headquarter of
Company Number:
001009734
State:
RHODE ISLAND
RHODE ISLAND profile:

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State