Search icon

LUBE LANE AT LINDENHURST, INC.

Company Details

Name: LUBE LANE AT LINDENHURST, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Dec 1993 (31 years ago)
Entity Number: 1777428
ZIP code: 11757
County: Suffolk
Place of Formation: New York
Address: 222 E MONTAUK HWY, LINDENHURST, NY, United States, 11757
Principal Address: 687 ARLINGTON RD, WEST BABYLON, NY, United States, 11704

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 222 E MONTAUK HWY, LINDENHURST, NY, United States, 11757

Chief Executive Officer

Name Role Address
ROBERT C GEIGER Chief Executive Officer 222 E MONTAUK HWY, LINDENHURST, NY, United States, 11757

Form 5500 Series

Employer Identification Number (EIN):
113251261
Plan Year:
2018
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2000-01-13 2001-12-05 Address 222 EAST MONTAUK HWY, LINDENHURST, NY, 11757, 6030, USA (Type of address: Principal Executive Office)
2000-01-13 2001-12-05 Address 222 EAST MONTAUK HWY, LINDENHURST, NY, 11757, 6030, USA (Type of address: Service of Process)
1997-12-01 2001-12-05 Address 687 ARLINGTON ROAD, WEST BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer)
1997-12-01 2000-01-13 Address 222 EAST MONTAUK HWY, LINDENHURST, NY, 11757, USA (Type of address: Principal Executive Office)
1997-12-01 2000-01-13 Address 222 EAST MONTAUK HWY, LINDENHURST, NY, 11757, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
011205002412 2001-12-05 BIENNIAL STATEMENT 2001-12-01
000113002517 2000-01-13 BIENNIAL STATEMENT 1999-12-01
971201002393 1997-12-01 BIENNIAL STATEMENT 1997-12-01
931206000391 1993-12-06 CERTIFICATE OF INCORPORATION 1993-12-06

Date of last update: 15 Mar 2025

Sources: New York Secretary of State