Search icon

LACOMB ELECTRO-OPTICS INC.

Company Details

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

Agent

Name Role Address
JULIE LABOMB Agent 420 PALMER AVE., CORINTH, NY, 12822

Chief Executive Officer

Name Role Address
RONALD LACOMB Chief Executive Officer 40 JOHN POTTER RD, WEST GREENWICH, RI, United States, 02817

DOS Process Agent

Name Role Address
RONALD LACOMB DOS Process Agent 40 JOHN POTTER RD, WEST GREENWICH, RI, United States, 02817

History

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)

Filings

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