Search icon

ST. LAWRENCE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ST. LAWRENCE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Jul 1997 (28 years ago)
Date of dissolution: 27 Jul 2011
Entity Number: 2164732
ZIP code: 19010
County: St. Lawrence
Place of Formation: Pennsylvania
Address: 940 HAVERFORD ROAD, BRYN MAWR, PA, United States, 19010
Principal Address: 940 HAVERFORD RD, BRYN MAWR, PA, United States, 19010

DOS Process Agent

Name Role Address
C/O WP REALTY, INC. DOS Process Agent 940 HAVERFORD ROAD, BRYN MAWR, PA, United States, 19010

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
BRYAN S WEINGARTEN Chief Executive Officer C/O WP REALTY, 940 HAVERFORD RD, BRYN MAWR, PA, United States, 19010

National Provider Identifier

NPI Number:
1497947246

Authorized Person:

Name:
ROBERT PUCCIO
Role:
DIRECTOR, FINANCE
Phone:

Taxonomy:

Selected Taxonomy:
302R00000X - Health Maintenance Organization
Is Primary:
Yes

Contacts:

History

Start date End date Type Value
2005-12-07 2009-07-15 Address C/O WP REALTY, 940 HAVERFORD RD, BRYN MAWR, PA, 19010, USA (Type of address: Chief Executive Officer)
2003-08-20 2011-07-27 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2003-07-29 2011-07-27 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2003-07-29 2003-08-20 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2001-07-31 2005-12-07 Address C/O WP REALTY, 1 WYNNEWOOD RD, WYNNEWOOD, PA, 19096, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
110727000002 2011-07-27 SURRENDER OF AUTHORITY 2011-07-27
090715002805 2009-07-15 BIENNIAL STATEMENT 2009-07-01
080508002380 2008-05-08 BIENNIAL STATEMENT 2007-07-01
051207002060 2005-12-07 BIENNIAL STATEMENT 2005-07-01
030820002388 2003-08-20 BIENNIAL STATEMENT 2003-07-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2012-06-05
Type:
FollowUp
Address:
48 COURT ST, CANTON, NY, 13617
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2011-10-06
Type:
Planned
Address:
48 COURT ST, CANTON, NY, 13617
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2023-11-16
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Prisoner - Civil Rights

Parties

Party Name:
LEVESQUE
Party Role:
Plaintiff
Party Name:
ST. LAWRENCE, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2023-08-04
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Prisoner - Civil Rights

Parties

Party Name:
LEVESQUE
Party Role:
Plaintiff
Party Name:
ST. LAWRENCE, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2008-07-15
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Civil Rights

Parties

Party Role:
Plaintiff
Party Name:
ST. LAWRENCE, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State