Search icon

L.S. CONSULTING SERVICES, INC.

Headquarter

Company Details

Name: L.S. CONSULTING SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Aug 1998 (26 years ago)
Entity Number: 2291855
ZIP code: 55436
County: Monroe
Place of Formation: New York
Address: 5400 VERNON AVENUE, STE 114, EDINA, MN, United States, 55436

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of L.S. CONSULTING SERVICES, INC., MINNESOTA f79a30c4-5376-e811-9160-00155d0deff0 MINNESOTA

DOS Process Agent

Name Role Address
L.S. CONSULTING SERVICES, INC. DOS Process Agent 5400 VERNON AVENUE, STE 114, EDINA, MN, United States, 55436

Chief Executive Officer

Name Role Address
LOUIS J. SCOZZARI Chief Executive Officer 5400 VERNON AVENUE, STE 114, EDINA, MN, United States, 55436

History

Start date End date Type Value
2024-08-23 2024-08-23 Address 5400 VERNON AVENUE, STE 114, EDINA, MN, 55436, USA (Type of address: Chief Executive Officer)
2012-09-06 2024-08-23 Address 5400 VERNON AVENUE, STE 114, EDINA, MN, 55436, USA (Type of address: Service of Process)
2012-09-06 2024-08-23 Address 5400 VERNON AVENUE, STE 114, EDINA, MN, 55436, USA (Type of address: Chief Executive Officer)
2002-10-21 2012-09-06 Address 5400 VERNON AVENUE, STE. #114, EDINA, MN, 55436, USA (Type of address: Service of Process)
2002-10-21 2012-09-06 Address 5400 VERNON AVENUE, STE. #114, EDINA, MN, 55436, USA (Type of address: Chief Executive Officer)
2002-10-21 2012-09-06 Address 5400 VERNON AVENUE, STE. #114, EDINA, MN, 55436, USA (Type of address: Principal Executive Office)
2000-08-21 2002-10-21 Address 82 W CHURCH ST, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
2000-08-21 2002-10-21 Address 82 W CHURCH ST, FAIRPORT, NY, 14450, USA (Type of address: Principal Executive Office)
1998-08-25 2024-08-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-08-25 2002-10-21 Address 82 WEST CHURCH STREET, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240823002874 2024-08-23 BIENNIAL STATEMENT 2024-08-23
220825001830 2022-08-25 BIENNIAL STATEMENT 2022-08-01
200821060200 2020-08-21 BIENNIAL STATEMENT 2020-08-01
180820006344 2018-08-20 BIENNIAL STATEMENT 2018-08-01
160812006374 2016-08-12 BIENNIAL STATEMENT 2016-08-01
140812006063 2014-08-12 BIENNIAL STATEMENT 2014-08-01
120906002214 2012-09-06 BIENNIAL STATEMENT 2012-08-01
100920002250 2010-09-20 BIENNIAL STATEMENT 2010-08-01
080910002795 2008-09-10 BIENNIAL STATEMENT 2008-08-01
060914002832 2006-09-14 BIENNIAL STATEMENT 2006-08-01

Date of last update: 07 Feb 2025

Sources: New York Secretary of State