Search icon

LYNG'S OFFICE CENTER, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LYNG'S OFFICE CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Dec 1990 (35 years ago)
Date of dissolution: 22 Jul 2015
Entity Number: 1492909
ZIP code: 13601
County: Jefferson
Place of Formation: New York
Address: 150 FACTORY ST, WATERTOWN, NY, United States, 13601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 150 FACTORY ST, WATERTOWN, NY, United States, 13601

Chief Executive Officer

Name Role Address
FRANK A. EMPSALL III Chief Executive Officer 150 FACTORY ST, WATERTOWN, NY, United States, 13601

History

Start date End date Type Value
1992-12-18 1998-12-09 Address 150 FACTORY ST, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer)
1990-12-04 1992-12-18 Address 150 FACTORY STREET, WATERTOWN, NY, 13601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150722000142 2015-07-22 CERTIFICATE OF DISSOLUTION 2015-07-22
130208002231 2013-02-08 BIENNIAL STATEMENT 2012-12-01
101210002495 2010-12-10 BIENNIAL STATEMENT 2010-12-01
081119002715 2008-11-19 BIENNIAL STATEMENT 2008-12-01
061127002605 2006-11-27 BIENNIAL STATEMENT 2006-12-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
W911S210P0089
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
9581.70
Base And Exercised Options Value:
9581.70
Base And All Options Value:
9581.70
Awarding Agency Name:
Department of Defense
Performance Start Date:
2010-07-19
Description:
SLIMFLIP QS TABLE
Naics Code:
337214: OFFICE FURNITURE (EXCEPT WOOD) MANUFACTURING
Product Or Service Code:
7110: OFFICE FURNITURE

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State