Name: | LAMBRO INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Aug 1967 (58 years ago) |
Entity Number: | 213672 |
ZIP code: | 11701 |
County: | Nassau |
Place of Formation: | New York |
Address: | 115 Albany Avenue, AMITYVILLE, NY, United States, 11701 |
Principal Address: | C/O Chai Foundation, 115 ALBANY AVE, AMITYVILLE, NY, United States, 11701 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID TESSEL | Chief Executive Officer | 115 ALBANY AVENUE, AMITYVILLE, NY, United States, 11701 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 115 Albany Avenue, AMITYVILLE, NY, United States, 11701 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-20 | 2024-02-20 | Address | 115 ALBANY AVENUE, AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer) |
2024-02-20 | 2024-06-17 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 0.01 |
2011-08-09 | 2024-02-20 | Address | 115 ALBANY AVENUE, AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer) |
2009-08-03 | 2011-08-09 | Address | 115 ALBANY AVE, AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer) |
2009-08-03 | 2024-02-20 | Address | 115 ALBANY AVENUE, AMITYVILLE, NY, 11701, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240220003671 | 2024-02-20 | BIENNIAL STATEMENT | 2024-02-20 |
210826001184 | 2021-08-26 | BIENNIAL STATEMENT | 2021-08-26 |
130813002374 | 2013-08-13 | BIENNIAL STATEMENT | 2013-08-01 |
110809002079 | 2011-08-09 | BIENNIAL STATEMENT | 2011-08-01 |
20110602064 | 2011-06-02 | ASSUMED NAME CORP INITIAL FILING | 2011-06-02 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State