LAMBERT FABRICATORS, INC.

Name: | LAMBERT FABRICATORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Jun 1967 (58 years ago) |
Date of dissolution: | 11 Jun 2007 |
Entity Number: | 210999 |
ZIP code: | 13027 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 8265 LOOP RD, BALDWINSVILLE, NY, United States, 13027 |
Shares Details
Shares issued 120
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 8265 LOOP RD, BALDWINSVILLE, NY, United States, 13027 |
Name | Role | Address |
---|---|---|
DAVID J DILLON | Chief Executive Officer | 8265 LOOP RD, BALDWINSVILLE, NY, United States, 13027 |
Start date | End date | Type | Value |
---|---|---|---|
1997-06-26 | 1999-07-26 | Address | 4060 WINTERPARK DR, LIVERPOOL, NY, 13090, USA (Type of address: Chief Executive Officer) |
1997-06-26 | 1999-07-26 | Address | 4060 WINTERPARK DR, LIVERPOOL, NY, 13090, USA (Type of address: Principal Executive Office) |
1997-06-26 | 1999-07-26 | Address | 300 SOUTH STATE ST, SYRACUSE, NY, 13202, USA (Type of address: Service of Process) |
1968-10-25 | 1997-06-26 | Address | 824 STATE TOWER BLDG., SYRACUSE, NY, 13202, USA (Type of address: Service of Process) |
1967-06-08 | 1968-10-25 | Address | 499 SOUTH WARREN ST., SUITE 304, SYRACUSE, NY, 13202, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070611000157 | 2007-06-11 | CERTIFICATE OF DISSOLUTION | 2007-06-11 |
050901002477 | 2005-09-01 | BIENNIAL STATEMENT | 2005-06-01 |
030530002603 | 2003-05-30 | BIENNIAL STATEMENT | 2003-06-01 |
010627002394 | 2001-06-27 | BIENNIAL STATEMENT | 2001-06-01 |
990726002818 | 1999-07-26 | BIENNIAL STATEMENT | 1999-06-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State