LK INDUSTRIES, INC.

Name: | LK INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Apr 1991 (34 years ago) |
Entity Number: | 1540350 |
ZIP code: | 14069 |
County: | Erie |
Place of Formation: | New York |
Address: | 9731 CENTER STREET, GLENWOOD, NY, United States, 14069 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LAWRENCE J. KRZEMINSKI | Chief Executive Officer | 9731 CENTER STREET, GLENWOOD, NY, United States, 14069 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 9731 CENTER STREET, GLENWOOD, NY, United States, 14069 |
Start date | End date | Type | Value |
---|---|---|---|
1992-10-28 | 1993-07-09 | Address | 241 VERMONT ST, HOLLAND, NY, 14080, USA (Type of address: Chief Executive Officer) |
1992-10-28 | 1993-07-09 | Address | 241 VERMONT ST., HOLLAND, NY, 14080, USA (Type of address: Principal Executive Office) |
1992-10-28 | 1993-07-09 | Address | 241 VERMONT ST, HOLLAND, NY, 14080, USA (Type of address: Service of Process) |
1991-04-15 | 1992-10-28 | Address | 241 VERMONT STREET, HOLLAND, NY, 14080, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170505006119 | 2017-05-05 | BIENNIAL STATEMENT | 2017-04-01 |
130610006067 | 2013-06-10 | BIENNIAL STATEMENT | 2013-04-01 |
110510003217 | 2011-05-10 | BIENNIAL STATEMENT | 2011-04-01 |
090511002212 | 2009-05-11 | BIENNIAL STATEMENT | 2009-04-01 |
070425003156 | 2007-04-25 | BIENNIAL STATEMENT | 2007-04-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State