Search icon

LNR TOOL AND SUPPLY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: LNR TOOL AND SUPPLY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Sep 1993 (32 years ago)
Entity Number: 1758303
ZIP code: 10005
County: Suffolk
Place of Formation: New York
Principal Address: 79 OTIS STREET, WEST BABYLON, NY, United States, 11704
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
NATIONAL REGISTERED AGENTS INC. Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
CHRISTOPHE BEVILLARD Chief Executive Officer 79 OTIS STREET, WEST BABYLON, NY, United States, 11704

Unique Entity ID

Unique Entity ID:
DMVDPPK93SF8
CAGE Code:
7WNL2
UEI Expiration Date:
2025-12-23

Business Information

Division Name:
LNR TOOL & SUPPLY CORP
Division Number:
LNR TOOL &
Activation Date:
2024-12-24
Initial Registration Date:
2017-07-26

Commercial and government entity program

CAGE number:
7WNL2
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-12-24
CAGE Expiration:
2029-12-24
SAM Expiration:
2025-12-23

Contact Information

POC:
RAYMOND WEISSERT

History

Start date End date Type Value
2024-04-12 2024-04-12 Address 79 OTIS STREET, WEST BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer)
2024-04-12 2024-04-12 Address 909 GARDINER DRIVE, BAYSHORE, NY, 11706, 7126, USA (Type of address: Chief Executive Officer)
2024-01-24 2024-04-12 Address 79 OTIS STREET, WEST BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer)
2024-01-24 2024-01-24 Address 909 GARDINER DRIVE, BAYSHORE, NY, 11706, 7126, USA (Type of address: Chief Executive Officer)
2024-01-24 2024-04-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240412001423 2024-04-12 CERTIFICATE OF CHANGE BY ENTITY 2024-04-12
240124002413 2024-01-24 BIENNIAL STATEMENT 2024-01-24
131101002459 2013-11-01 BIENNIAL STATEMENT 2013-09-01
120203002555 2012-02-03 BIENNIAL STATEMENT 2011-09-01
090929002733 2009-09-29 BIENNIAL STATEMENT 2009-09-01

USAspending Awards / Financial Assistance

Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
8000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State