Search icon

LYCOTT ENVIRONMENTAL, INC.

Company Details

Name: LYCOTT ENVIRONMENTAL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Sep 1991 (34 years ago)
Date of dissolution: 21 Mar 2014
Entity Number: 1572610
ZIP code: 01562
County: Herkimer
Place of Formation: Massachusetts
Address: 21 WEST MAIN STREET, SPENCER, MA, United States, 01562

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
LYCOTT ENVIRONMENTAL, INC. DOS Process Agent 21 WEST MAIN STREET, SPENCER, MA, United States, 01562

Chief Executive Officer

Name Role Address
WILLIAM E STEVENSON Chief Executive Officer 21 WEST MAIN STREET, SPENCER, MA, United States, 01562

History

Start date End date Type Value
2011-09-19 2012-07-12 Address 600 CHARLTON STREET, SOUTHBRIDGE, MA, 01550, USA (Type of address: Chief Executive Officer)
2007-09-20 2013-09-18 Address 600 CHARLTON STREET, SOUTHBRIDGE, MA, 01550, USA (Type of address: Service of Process)
2007-09-20 2012-07-12 Address 600 CHARLTON STREET, SOUTHBRIDGE, MA, 01550, USA (Type of address: Principal Executive Office)
2007-09-20 2011-09-19 Address 600 CHARLTON STREET, SOUTHBRIDGE, MA, 01550, USA (Type of address: Chief Executive Officer)
1999-09-29 2007-09-20 Address 600 CHARLTON STREET, SOUTHBRIDGE, MA, 01550, USA (Type of address: Principal Executive Office)
1999-09-29 2007-09-20 Address 600 CHARLTON STREET, SOUTHBRIDGE, MA, 01550, USA (Type of address: Chief Executive Officer)
1999-09-29 2007-09-20 Address 600 CHARLTON STREET, SOUTHBRIDGE, MA, 01550, USA (Type of address: Service of Process)
1993-06-21 1999-09-29 Address LEE D LYMAN, 600 CHARLTON STREET, SOUTHBRIDGE, MA, 01550, USA (Type of address: Principal Executive Office)
1993-06-21 1999-09-29 Address 600 CHARLTON STREET, SOUTHBRIDGE, MA, 01550, USA (Type of address: Chief Executive Officer)
1991-09-03 1999-09-29 Address 600 CHARLTON STREET, SOUTHBRIDGE, MA, 01550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140321000794 2014-03-21 CERTIFICATE OF TERMINATION 2014-03-21
130918006347 2013-09-18 BIENNIAL STATEMENT 2013-09-01
120712002880 2012-07-12 AMENDMENT TO BIENNIAL STATEMENT 2011-09-01
110919002405 2011-09-19 BIENNIAL STATEMENT 2011-09-01
090824002531 2009-08-24 BIENNIAL STATEMENT 2009-09-01
070920002442 2007-09-20 BIENNIAL STATEMENT 2007-09-01
051108002126 2005-11-08 BIENNIAL STATEMENT 2005-09-01
030829002060 2003-08-29 BIENNIAL STATEMENT 2003-09-01
010913002591 2001-09-13 BIENNIAL STATEMENT 2001-09-01
990929002451 1999-09-29 BIENNIAL STATEMENT 1999-09-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State