LNR TOOL AND SUPPLY CORP.

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
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS INC. | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
CHRISTOPHE BEVILLARD | Chief Executive Officer | 79 OTIS STREET, WEST BABYLON, NY, United States, 11704 |
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 |
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 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State