LA MAR LIGHTING CO., INC.

Name: | LA MAR LIGHTING CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Jan 1957 (68 years ago) |
Date of dissolution: | 21 Jun 2021 |
Entity Number: | 162857 |
ZIP code: | 11795 |
County: | New York |
Place of Formation: | New York |
Address: | 169 PACE DRIVE SOUTH, WEST ISLIP, NY, United States, 11795 |
Principal Address: | 169 PACE DRIVE SOUTH, WEST ISLIP, NY, United States, 11795 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BARRY KUGEL | Chief Executive Officer | P.O. BOX 70, WEST ISLIP, NY, United States, 11795 |
Name | Role | Address |
---|---|---|
LA MAR LIGHTING CO., INC. | DOS Process Agent | 169 PACE DRIVE SOUTH, WEST ISLIP, NY, United States, 11795 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2021-01-04 | 2022-02-01 | Address | 169 PACE DRIVE SOUTH, WEST ISLIP, NY, 11795, USA (Type of address: Service of Process) |
2021-01-04 | 2022-02-01 | Address | P.O. BOX 70, WEST ISLIP, NY, 11795, USA (Type of address: Chief Executive Officer) |
1997-02-18 | 2021-01-04 | Address | 485 SMITH ST, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process) |
1995-04-17 | 1997-02-18 | Address | 485 SMITH STREET, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office) |
1995-04-17 | 2021-01-04 | Address | 485 SMITH STREET, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220201004567 | 2021-06-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-06-21 |
210104060336 | 2021-01-04 | BIENNIAL STATEMENT | 2021-01-01 |
190102060002 | 2019-01-02 | BIENNIAL STATEMENT | 2019-01-01 |
170103006001 | 2017-01-03 | BIENNIAL STATEMENT | 2017-01-01 |
150102006025 | 2015-01-02 | BIENNIAL STATEMENT | 2015-01-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State