Search icon

LAX ELECTRONICS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LAX ELECTRONICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Mar 1993 (32 years ago)
Entity Number: 1706480
ZIP code: 11788
County: Suffolk
Place of Formation: New York
Address: 45 engineers road, HAUPPAUGE, NY, United States, 11788
Principal Address: 13 GREENWICH AVE, BROOKLYN, NY, United States, 11222

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PIERRE DAVID LAX Chief Executive Officer 13 GREENPOINT AVE, BROOKLYN, NY, United States, 11222

Agent

Name Role Address
jhoanna lax Agent 45 engineers road, HAUPPAUGE, NY, 11788

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 45 engineers road, HAUPPAUGE, NY, United States, 11788

U.S. Small Business Administration Profile

Phone Number:
Contact Person:
MICHAEL DONAHOWER
Ownership and Self-Certifications:
Asian Pacific American, Self-Certified Small Disadvantaged Business, Women-Owned Small Business, Woman Owned
User ID:
P3217772
Trade Name:
AUTOMATIC CONNECTOR

Unique Entity ID

Unique Entity ID:
YRWMSZGA5CY5
CAGE Code:
94375
UEI Expiration Date:
2025-10-17

Business Information

Doing Business As:
AUTOMATIC CONNECTOR
Division Name:
AUTOMATIC CONNECTOR
Activation Date:
2024-10-21
Initial Registration Date:
2023-11-30

Commercial and government entity program

CAGE number:
94375
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-10-21
CAGE Expiration:
2029-10-21
SAM Expiration:
2025-10-17

Contact Information

POC:
MICHAEL D. DONAHOWER

History

Start date End date Type Value
1996-05-24 2023-11-15 Address 13 GREENPOINT AVE, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
1993-03-01 2023-11-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-03-01 2023-11-15 Address 13 GREENPOINT AVE., BROOKLYN, NY, 11222, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231115003087 2023-11-14 CERTIFICATE OF CHANGE BY ENTITY 2023-11-14
960524002114 1996-05-24 BIENNIAL STATEMENT 1996-03-01
930301000433 1993-03-01 CERTIFICATE OF INCORPORATION 1993-03-01

USAspending Awards / Financial Assistance

Date:
2020-05-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-218220.00
Total Face Value Of Loan:
0.00

Court Cases

Court Case Summary

Filing Date:
2020-04-30
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
LAX ELECTRONICS, INC.
Party Role:
Plaintiff
Party Name:
TAYLOR,
Party Role:
Defendant
Party Name:
Party Role:
Defendant

Court Case Summary

Filing Date:
2020-01-15
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
LAX ELECTRONICS, INC.
Party Role:
Plaintiff
Party Name:
USA
Party Role:
Defendant
Party Name:
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State