Search icon

LMC SAFE LOCK & KEY, INC.

Company Details

Name: LMC SAFE LOCK & KEY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Aug 1997 (28 years ago)
Entity Number: 2170248
ZIP code: 10598
County: Westchester
Place of Formation: New York
Address: 1740 DOGWOOD DRIVE, YORKTOWN HEIGHTS, NY, United States, 10598
Principal Address: 1740 DOGWOOD RD, YORKTOWN HEIGHTS, NY, United States, 10598

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LUIGI M CAMIA II Chief Executive Officer 1740 DOGWOOD DRIVE, YORKTOWN HEIGHTS, NY, United States, 10598

DOS Process Agent

Name Role Address
LMC SAFE LOCK & KEY, INC. DOS Process Agent 1740 DOGWOOD DRIVE, YORKTOWN HEIGHTS, NY, United States, 10598

History

Start date End date Type Value
2009-08-10 2013-08-07 Address PO BOX 890, ARMONK, NY, 10504, USA (Type of address: Service of Process)
2009-08-10 2013-08-07 Address PO BOX 890, ARMONK, NY, 10504, USA (Type of address: Chief Executive Officer)
2007-08-23 2009-08-10 Address 128 BIRCHWOOD WAY, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Chief Executive Officer)
2007-08-23 2009-08-10 Address 128 BIRCHWOOD WAY, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Principal Executive Office)
2007-08-23 2009-08-10 Address 128 BIRCHWOOD WAY, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130807006102 2013-08-07 BIENNIAL STATEMENT 2013-08-01
110812002083 2011-08-12 BIENNIAL STATEMENT 2011-08-01
090810002235 2009-08-10 BIENNIAL STATEMENT 2009-08-01
070823002310 2007-08-23 BIENNIAL STATEMENT 2007-08-01
051005002175 2005-10-05 BIENNIAL STATEMENT 2005-08-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State