Search icon

L.S.T. SERVICES OF ORANGE COUNTY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: L.S.T. SERVICES OF ORANGE COUNTY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jun 1997 (28 years ago)
Entity Number: 2149127
ZIP code: 12746
County: Orange
Place of Formation: New York
Address: PO BOX 359, 295 NEVERSINK DRIVE, HUGUENOT, NY, United States, 12746

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
L.S.T. SERVICES OF ORANGE COUNTY, INC. DOS Process Agent PO BOX 359, 295 NEVERSINK DRIVE, HUGUENOT, NY, United States, 12746

Chief Executive Officer

Name Role Address
THERESA SCHOCK Chief Executive Officer PO BOX 359, HUGUENOT, NY, United States, 12746

History

Start date End date Type Value
2009-06-09 2011-07-19 Address PO BOX 359, HUGUENOT, NY, 12746, USA (Type of address: Chief Executive Officer)
2009-06-09 2021-06-03 Address PO BOX 359, 295 NEVERSINK DRIVE, HUGUENOT, NY, 12746, USA (Type of address: Service of Process)
2007-06-06 2009-06-09 Address PO BOX 132, 295 NEVERSINK DRIVE, HUGUENOT, NY, 12746, USA (Type of address: Principal Executive Office)
2007-06-06 2009-06-09 Address PO BOX 132, HUGUENOT, NY, 12746, USA (Type of address: Chief Executive Officer)
2007-06-06 2009-06-09 Address PO BOX 132, 295 NEVERSINK DRIVE, HUGUENOT, NY, 12746, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210603060701 2021-06-03 BIENNIAL STATEMENT 2021-06-01
190611060567 2019-06-11 BIENNIAL STATEMENT 2019-06-01
170619006324 2017-06-19 BIENNIAL STATEMENT 2017-06-01
150608006414 2015-06-08 BIENNIAL STATEMENT 2015-06-01
130612006022 2013-06-12 BIENNIAL STATEMENT 2013-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State