Search icon

LRC ELECTRONICS, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: LRC ELECTRONICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Mar 1964 (61 years ago)
Date of dissolution: 30 Oct 2000
Entity Number: 174722
ZIP code: 10011
County: Chemung
Place of Formation: New York
Principal Address: 8155 T&B BLVD, MEMPHIS, TN, United States, 38125
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 10000

Share Par Value 10

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
CLYDE R MOORE Chief Executive Officer 8155 T&B BLVD, MEMPHIS, TN, United States, 38125

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

Links between entities

Type:
Headquarter of
Company Number:
000032658
State:
RHODE ISLAND
RHODE ISLAND profile:

History

Start date End date Type Value
2024-04-24 2024-04-24 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 10
1998-05-12 1999-09-14 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1998-05-12 1999-09-14 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1998-03-26 1998-05-12 Address 8155 T&B BLVD, MEMPHIS, TN, 38125, USA (Type of address: Service of Process)
1997-04-30 1998-03-26 Address 1555 LYNNFIELD RD, MEMPHIS, TN, 38119, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
001030000642 2000-10-30 CERTIFICATE OF MERGER 2000-10-30
000406002573 2000-04-06 BIENNIAL STATEMENT 2000-03-01
990914001067 1999-09-14 CERTIFICATE OF CHANGE 1999-09-14
980512000771 1998-05-12 CERTIFICATE OF CHANGE 1998-05-12
980326002119 1998-03-26 BIENNIAL STATEMENT 1998-03-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1985-08-05
Type:
Planned
Address:
2469 VESTAL PARKWAY EAST, VESTAL, NY, 13850
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1976-08-26
Type:
Complaint
Address:
14 FRANKLIN ST, Hornell, NY, 14843
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1976-05-06
Type:
Planned
Address:
1 FRANKLIN STREET, Hornell, NY, 14843
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1975-01-02
Type:
Planned
Address:
901 SOUTH AVENUE, Horseheads, NY, 14845
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State