Search icon

L. LAPIERRE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: L. LAPIERRE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Dec 1993 (32 years ago)
Date of dissolution: 18 Dec 2019
Entity Number: 1781490
ZIP code: 12205
County: Albany
Place of Formation: New York
Address: 43 RED FOX DRIVE, ALBANY, NY, United States, 12205
Principal Address: 41 MOON LAWN RD, COLONIE, NY, United States, 12180

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 43 RED FOX DRIVE, ALBANY, NY, United States, 12205

Chief Executive Officer

Name Role Address
PHILIP R LAPIERRE Chief Executive Officer 41 MOON LAWN RD, TROY, NY, United States, 12180

History

Start date End date Type Value
2006-01-25 2007-12-11 Address 6 WINNERS CIRCLE APT 612, COLONIE, NY, 12205, USA (Type of address: Chief Executive Officer)
2006-01-25 2015-05-19 Address 41 MOON LAWN RD, COLONIE, NY, 12180, USA (Type of address: Service of Process)
1996-01-17 2006-01-25 Address 35 EDGEWATER ESTATES, PLATTEBURGH, NY, 12901, USA (Type of address: Chief Executive Officer)
1996-01-17 2006-01-25 Address 35 EDGEWATER ESTATES, PLATTSBURGH, NY, 12901, USA (Type of address: Principal Executive Office)
1996-01-17 2006-01-25 Address 35 EDGEWATER ESTATES, PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191218000184 2019-12-18 CERTIFICATE OF DISSOLUTION 2019-12-18
150519000274 2015-05-19 CERTIFICATE OF CHANGE 2015-05-19
140113002602 2014-01-13 BIENNIAL STATEMENT 2013-12-01
111219002083 2011-12-19 BIENNIAL STATEMENT 2011-12-01
091207002355 2009-12-07 BIENNIAL STATEMENT 2009-12-01

Court Cases

Court Case Summary

Filing Date:
1998-07-16
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
WEASE
Party Role:
Plaintiff
Party Name:
L. LAPIERRE, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State