Search icon

LEMANS INDUSTRIES CORP.

Company Details

Name: LEMANS INDUSTRIES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Jan 1965 (60 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 182952
ZIP code: 11803
County: Nassau
Place of Formation: New York
Address: 79 EXPRESS ST, PLAINVIEW, NY, United States, 11803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GLENN MANDLER Chief Executive Officer 79 EXPRESS ST, PLAINVIEW, NY, United States, 11803

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 79 EXPRESS ST, PLAINVIEW, NY, United States, 11803

History

Start date End date Type Value
1994-01-11 1997-03-18 Address 79 EXPRESS STREET, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
1994-01-11 1997-03-18 Address 79 EXPRESS STREET, PLAINVIEW, NY, 11803, USA (Type of address: Principal Executive Office)
1994-01-11 1997-03-18 Address 79 EXPRESS STREET, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
1991-06-10 1994-01-11 Address 9 DECHIARO LANE, WILLISTON PARK, NY, 11596, USA (Type of address: Service of Process)
1965-01-05 1991-06-10 Address 220 W. 42ND ST, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2097130 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
070206002630 2007-02-06 BIENNIAL STATEMENT 2007-01-01
050202002883 2005-02-02 BIENNIAL STATEMENT 2005-01-01
030225002030 2003-02-25 BIENNIAL STATEMENT 2003-01-01
990126002192 1999-01-26 BIENNIAL STATEMENT 1999-01-01
970318002399 1997-03-18 BIENNIAL STATEMENT 1997-01-01
940111003069 1994-01-11 BIENNIAL STATEMENT 1994-01-01
C197217-2 1993-03-02 ASSUMED NAME CORP INITIAL FILING 1993-03-02
910610000049 1991-06-10 CERTIFICATE OF CHANGE 1991-06-10
473306 1965-01-05 CERTIFICATE OF INCORPORATION 1965-01-05

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3246715007 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient LEMANS INDUSTRIES CORP.
Recipient Name Raw LEMANS INDUSTRIES CORP.
Recipient Address 79 HEISSER CT, FARMINGDALE, NASSAU, NEW YORK, 11735-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 375000.00
Link View Page
3365046006 Small Business Administration 59.041 - 504 CERTIFIED DEVELOPMENT LOANS No data No data TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Recipient LEMANS INDUSTRIES CORP.
Recipient Name Raw LEMANS INDUSTRIES CORP.
Recipient DUNS 068290147
Recipient Address 79 HEISSER COURT UNIT # 79, FARMINGVILLE, NASSAU, NEW YORK, 11735-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Date of last update: 18 Mar 2025

Sources: New York Secretary of State