Search icon

L.P.L. RISK MGT. LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: L.P.L. RISK MGT. LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jun 1996 (29 years ago)
Entity Number: 2038950
ZIP code: 11779
County: Suffolk
Place of Formation: New York
Address: 148 REMINGTON BLVD STE 2, RONKONKOMA, NY, United States, 11779
Principal Address: 136 So. Plaisted Ave, Hauppauge NY, NY, United States, 11788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LPL RISK MGT. LTD. DOS Process Agent 148 REMINGTON BLVD STE 2, RONKONKOMA, NY, United States, 11779

Chief Executive Officer

Name Role Address
ANTHONY POMILLA Chief Executive Officer 148 REMINGTON BLVD., STE 2, RONKONKOMA, NY, United States, 11779

History

Start date End date Type Value
2008-07-23 2014-12-11 Address 601 PORTION RD, STE 206, LAKE RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)
2000-06-12 2008-07-23 Address 872 MIDDLE COUNRY RD., ST JAMES, NY, 11780, USA (Type of address: Chief Executive Officer)
1998-06-09 2000-06-12 Address 272 MIDDLE COUNTRY RD, ST JAMES, NY, 11780, USA (Type of address: Chief Executive Officer)
1998-06-09 2008-07-23 Address 872 MIDDLE COUNTRY RD, ST JAMES, NY, 11780, USA (Type of address: Principal Executive Office)
1996-06-13 2008-07-23 Address 872 MIDDLE COUNTRY ROAD, ST. JAMES, NY, 11780, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220701001231 2022-07-01 BIENNIAL STATEMENT 2022-06-01
141211000758 2014-12-11 CERTIFICATE OF CHANGE 2014-12-11
140616006516 2014-06-16 BIENNIAL STATEMENT 2014-06-01
120810003062 2012-08-10 BIENNIAL STATEMENT 2012-06-01
100804002485 2010-08-04 BIENNIAL STATEMENT 2010-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State