Search icon

LAIDLAW GROUP, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: LAIDLAW GROUP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 20 Jul 1998 (27 years ago)
Date of dissolution: 09 Aug 2016
Entity Number: 2280323
ZIP code: 10507
County: Westchester
Place of Formation: New York
Address: 2 DEPOT PLAZA, SUITE 202C, BEDFORD HILLS, NY, United States, 10507

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 2 DEPOT PLAZA, SUITE 202C, BEDFORD HILLS, NY, United States, 10507

Agent

Name Role Address
DAVID K. LAIDLAW Agent 2 DEPOT PLAZA, SUITE 202C, BEDFORD HILLS, NY, 10507

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001482339
Phone:
914-767-0650

Latest Filings

Form type:
13F-HR
File number:
028-13641
Filing date:
2015-07-31
File:
Form type:
13F-HR
File number:
028-13641
Filing date:
2015-05-01
File:
Form type:
13F-HR
File number:
028-13641
Filing date:
2015-02-05
File:
Form type:
13F-HR
File number:
028-13641
Filing date:
2014-11-10
File:
Form type:
13F-HR
File number:
028-13641
Filing date:
2014-07-17
File:

History

Start date End date Type Value
1998-11-20 2010-11-26 Address 95 KATONAH AVENUE, KATONAH, NY, 10536, USA (Type of address: Service of Process)
1998-07-20 1998-11-20 Address 42 MAIN STREET, BEDFORD HILLS, NY, 10507, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160809000739 2016-08-09 CERTIFICATE OF MERGER 2016-08-09
140702007039 2014-07-02 BIENNIAL STATEMENT 2014-07-01
120912006348 2012-09-12 BIENNIAL STATEMENT 2012-07-01
101126000143 2010-11-26 CERTIFICATE OF CHANGE 2010-11-26
100817002373 2010-08-17 BIENNIAL STATEMENT 2010-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State