Search icon

LABOR MANAGEMENT CONCEPTS OF NY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LABOR MANAGEMENT CONCEPTS OF NY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Dec 1995 (30 years ago)
Date of dissolution: 17 Jul 2012
Entity Number: 1980963
ZIP code: 10801
County: Westchester
Place of Formation: New York
Address: 271 NORTH AVE, NEW ROCHELLE, NY, United States, 10801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O BISKUP, LEWIN & BRAVO, CPAS, PC DOS Process Agent 271 NORTH AVE, NEW ROCHELLE, NY, United States, 10801

Chief Executive Officer

Name Role Address
DENISE MUNRO Chief Executive Officer 101 PLEASANT PLACE, KEARNY, NJ, United States, 07032

History

Start date End date Type Value
2007-12-27 2009-12-22 Address 271 NORTH AVE, NEW ROCHELLE, NY, 10801, USA (Type of address: Principal Executive Office)
2007-12-27 2009-12-22 Address 271 NORTH AVE, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
2000-01-07 2007-12-27 Address 271 NORTH AVE, NEW ROCHELLE, NY, 10801, USA (Type of address: Principal Executive Office)
2000-01-07 2007-12-27 Address 271 NORTH AVE, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
1997-12-04 2009-12-22 Address 101 PLEASANT PLACE, KEARNY, NJ, 07032, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
120717000763 2012-07-17 CERTIFICATE OF MERGER 2012-07-17
111229002762 2011-12-29 BIENNIAL STATEMENT 2011-12-01
091222002015 2009-12-22 BIENNIAL STATEMENT 2009-12-01
071227002709 2007-12-27 BIENNIAL STATEMENT 2007-12-01
060119003128 2006-01-19 BIENNIAL STATEMENT 2005-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State