LOMIR, INC.

Name: | LOMIR, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Jul 1992 (33 years ago) |
Entity Number: | 1651813 |
ZIP code: | 12901 |
County: | Clinton |
Place of Formation: | New York |
Address: | 1 CUMBERLAND AVE, PLATTSBURGH, NY, United States, 12901 |
Principal Address: | 95 HUOT, NOTRE DAME, ILE PERROT, QUEBEC, Canada, J7V-7M4 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MR TOM LONG | Chief Executive Officer | 95 HUOT, NOTRE DAME, ILE PERROT, QUEBEC, Canada, J7V-7M4 |
Name | Role | Address |
---|---|---|
MR WILLIAM L OWENS ESQ | DOS Process Agent | 1 CUMBERLAND AVE, PLATTSBURGH, NY, United States, 12901 |
Start date | End date | Type | Value |
---|---|---|---|
1993-08-19 | 1998-07-07 | Address | 56 HUOT, NOTRE DAME, ILE PERROT, QUEBEC, CAN (Type of address: Chief Executive Officer) |
1993-08-19 | 1998-07-07 | Address | 56 HUOT, NOTRE DAME, ILE PERROT, QUEBEC, CAN (Type of address: Principal Executive Office) |
1993-08-19 | 1998-07-07 | Address | ONE CUMBERLAND AVENUE, PO BOX 2947, PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process) |
1992-07-16 | 1993-08-19 | Address | ONE CUMBERLAND AVENUE POB 2947, PLATTSBURGH, NY, 12901, 0269, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120816002645 | 2012-08-16 | BIENNIAL STATEMENT | 2012-07-01 |
100806003012 | 2010-08-06 | BIENNIAL STATEMENT | 2010-07-01 |
080717002545 | 2008-07-17 | BIENNIAL STATEMENT | 2008-07-01 |
060713002361 | 2006-07-13 | BIENNIAL STATEMENT | 2006-07-01 |
040727002456 | 2004-07-27 | BIENNIAL STATEMENT | 2004-07-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State