Search icon

LIND MACK PRODUCTS CO., LLC

Company Details

Name: LIND MACK PRODUCTS CO., LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Nov 1995 (29 years ago)
Entity Number: 1975488
ZIP code: 11704
County: Suffolk
Place of Formation: New York
Address: 981 SUNRISE HWY, WEST BABYLON, NY, United States, 11704

Agent

Name Role Address
ANTHONY LIEDTKE Agent 94 WEST HOFFMAN AVENUE, LINDENHURST, NY, 11757

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 981 SUNRISE HWY, WEST BABYLON, NY, United States, 11704

History

Start date End date Type Value
2002-11-14 2013-09-17 Address 94 WEST HOFFMAN AVENUE, LINDENHURST, NY, 11757, USA (Type of address: Service of Process)
1997-11-24 2002-11-14 Address 10 RABRO DRIVE, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
1996-03-25 2002-11-14 Address 10 RABRO DRIVE, HAUPPAUGE, NY, 11788, USA (Type of address: Registered Agent)
1995-11-21 1996-03-25 Address 10 RABRO DRIVE, HAUPPAUGE, NY, 11788, USA (Type of address: Registered Agent)
1995-11-21 1997-11-24 Address 10 RABRO DRIVE, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140417002386 2014-04-17 BIENNIAL STATEMENT 2013-11-01
130917002015 2013-09-17 BIENNIAL STATEMENT 2011-11-01
031113002047 2003-11-13 BIENNIAL STATEMENT 2003-11-01
021114000677 2002-11-14 CERTIFICATE OF AMENDMENT 2002-11-14
021114000738 2002-11-14 CERTIFICATE OF CHANGE 2002-11-14
011114002039 2001-11-14 BIENNIAL STATEMENT 2001-11-01
991118002025 1999-11-18 BIENNIAL STATEMENT 1999-11-01
971124002104 1997-11-24 BIENNIAL STATEMENT 1997-11-01
960325000526 1996-03-25 CERTIFICATE OF AMENDMENT 1996-03-25
960206000578 1996-02-06 AFFIDAVIT OF PUBLICATION 1996-02-06

Date of last update: 14 Mar 2025

Sources: New York Secretary of State