LAWRENCE PUMPS INC.

Name: | LAWRENCE PUMPS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Dec 1993 (32 years ago) |
Entity Number: | 1780559 |
ZIP code: | 01843 |
County: | New York |
Place of Formation: | Massachusetts |
Address: | 371 MARKET ST, LAWRENCE, MA, United States, 01843 |
Name | Role | Address |
---|---|---|
PAUL D REDDICK | Chief Executive Officer | 77 BRUIN HILL ROAD, NORTH ANDOVER, MA, United States, 01845 |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2010-07-12 | 2013-11-29 | Address | 10 E. 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2010-07-12 | 2013-06-03 | Address | 10 E. 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
1999-10-28 | 2010-07-12 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-10-28 | 2010-07-12 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1998-01-05 | 1999-10-28 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131129000254 | 2013-11-29 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2013-11-29 |
130603000367 | 2013-06-03 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2013-07-03 |
100712000618 | 2010-07-12 | CERTIFICATE OF CHANGE | 2010-07-12 |
100129002366 | 2010-01-29 | BIENNIAL STATEMENT | 2009-12-01 |
071226002079 | 2007-12-26 | BIENNIAL STATEMENT | 2007-12-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State