Name: | LACOMB ELECTRO-OPTICS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Jun 1997 (28 years ago) |
Date of dissolution: | 31 Mar 2002 |
Entity Number: | 2148904 |
ZIP code: | 02817 |
County: | Saratoga |
Place of Formation: | New York |
Address: | 40 JOHN POTTER RD, WEST GREENWICH, RI, United States, 02817 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JULIE LABOMB | Agent | 420 PALMER AVE., CORINTH, NY, 12822 |
Name | Role | Address |
---|---|---|
RONALD LACOMB | Chief Executive Officer | 40 JOHN POTTER RD, WEST GREENWICH, RI, United States, 02817 |
Name | Role | Address |
---|---|---|
RONALD LACOMB | DOS Process Agent | 40 JOHN POTTER RD, WEST GREENWICH, RI, United States, 02817 |
Start date | End date | Type | Value |
---|---|---|---|
1999-09-21 | 2001-07-18 | Address | 67 PROSPECT AVE, APT 2, NORTH KINGSTOWN, RI, 02852, USA (Type of address: Chief Executive Officer) |
1999-09-21 | 2001-07-18 | Address | 67 PROSPECT AVE, APT 2, NORTH KINGSTOWN, RI, 02852, USA (Type of address: Principal Executive Office) |
1999-09-21 | 2001-07-18 | Address | 67 PROSPECT AVE, APT 2, NORTH KINGSTOWN, RI, 02852, USA (Type of address: Service of Process) |
1997-06-02 | 1999-09-21 | Address | 420 PALMER AVE., CORINTH, NY, 12822, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
020318000430 | 2002-03-18 | CERTIFICATE OF MERGER | 2002-03-31 |
010718002487 | 2001-07-18 | BIENNIAL STATEMENT | 2001-06-01 |
990921002269 | 1999-09-21 | BIENNIAL STATEMENT | 1999-06-01 |
970602000424 | 1997-06-02 | CERTIFICATE OF INCORPORATION | 1997-06-02 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State