Search icon

LEHIGH G.I.T., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LEHIGH G.I.T., INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 23 Dec 1993 (31 years ago)
Entity Number: 1781938
ZIP code: 10005
County: Nassau
Place of Formation: Florida
Principal Address: 6140 PARKLAND BLVD., MAYFIELD HEIGHTS, OH, United States, 44124
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
LEHIGH G.I.T., INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
JOHN R. TOMSICH Chief Executive Officer 6140 PARKLAND BLVD., MAYFIELD HEIGHTS, OH, United States, 44124

History

Start date End date Type Value
2019-01-28 2019-12-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2016-12-23 2019-12-05 Address 6140 PARKLAND BLVD, MAYFIELD HEIGHTS, OH, 44124, USA (Type of address: Chief Executive Officer)
2000-03-03 2016-12-23 Address 6140 PARKLAND BLVD, MAYFIELD HEIGHTS, OH, 44124, 4187, USA (Type of address: Chief Executive Officer)
2000-03-03 2019-12-05 Address 6140 PARKLAND BLVD, MAYFIELD HEIGHTS, OH, 44124, 4187, USA (Type of address: Principal Executive Office)
2000-03-03 2019-01-28 Address 1300 EAST 9TH ST, CLEVELAND, OH, 44114, 1503, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211213001205 2021-12-13 BIENNIAL STATEMENT 2021-12-13
191205060722 2019-12-05 BIENNIAL STATEMENT 2019-12-01
SR-21238 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-21239 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
171201007540 2017-12-01 BIENNIAL STATEMENT 2017-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State