Search icon

LP, INC.

Company Details

Name: LP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Mar 1991 (34 years ago)
Date of dissolution: 05 Oct 2015
Entity Number: 1520036
ZIP code: 14502
County: Wayne
Place of Formation: New York
Address: 25 BICKFORD STREET, MACEDON, NY, United States, 14502

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LAWRENCE W POOLER DOS Process Agent 25 BICKFORD STREET, MACEDON, NY, United States, 14502

Chief Executive Officer

Name Role Address
LAWRENCE W POOLER Chief Executive Officer 25 BICKFORD STREET, MACEDON, NY, United States, 14502

History

Start date End date Type Value
1991-03-29 1993-06-03 Address 25 BICKFORD STREET, MACEDON, NY, 14502, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
151005000296 2015-10-05 CERTIFICATE OF DISSOLUTION 2015-10-05
050412002578 2005-04-12 BIENNIAL STATEMENT 2005-03-01
030228002233 2003-02-28 BIENNIAL STATEMENT 2003-03-01
010330002636 2001-03-30 BIENNIAL STATEMENT 2001-03-01
990420002270 1999-04-20 BIENNIAL STATEMENT 1999-03-01

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(315) 986-4663
Add Date:
2005-09-07
Operation Classification:
Exempt For Hire
power Units:
2
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 15 Mar 2025

Sources: New York Secretary of State