Name: | LMD INDUSTRIES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Mar 1973 (52 years ago) |
Entity Number: | 255366 |
ZIP code: | 11572 |
County: | New York |
Place of Formation: | New York |
Address: | 3511 LAWSON BLVD, OCEANSIDE, NY, United States, 11572 |
Shares Details
Shares issued 1000000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3511 LAWSON BLVD, OCEANSIDE, NY, United States, 11572 |
Name | Role | Address |
---|---|---|
THEODORE MEISEL | Chief Executive Officer | 3511 LAWSON BLVD, OCEANSIDE, NY, United States, 11572 |
Start date | End date | Type | Value |
---|---|---|---|
2001-07-03 | 2024-02-08 | Shares | Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.01 |
1993-05-13 | 2013-03-26 | Address | 3511 LAWSON BOULEVARD, OCEANSIDE, NY, 11572, 4982, USA (Type of address: Chief Executive Officer) |
1993-05-13 | 2013-03-26 | Address | 3511 LAWSON BOULEVARD, OCEANSIDE, NY, 11572, 4982, USA (Type of address: Principal Executive Office) |
1993-05-13 | 2013-03-26 | Address | 3511 LAWSON BOULEVARD, OCEANSIDE, NY, 11572, 4982, USA (Type of address: Service of Process) |
1973-03-02 | 2001-07-03 | Shares | Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.01 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130326002214 | 2013-03-26 | BIENNIAL STATEMENT | 2013-03-01 |
110929002383 | 2011-09-29 | BIENNIAL STATEMENT | 2011-03-01 |
091116002166 | 2009-11-16 | BIENNIAL STATEMENT | 2009-03-01 |
070531002023 | 2007-05-31 | BIENNIAL STATEMENT | 2007-03-01 |
030415002460 | 2003-04-15 | BIENNIAL STATEMENT | 2003-03-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State