Search icon

L.I.S. CUSTOM DESIGNS, INC.

Headquarter

Company Details

Name: L.I.S. CUSTOM DESIGNS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Apr 1929 (96 years ago)
Entity Number: 25676
ZIP code: 11050
County: Queens
Place of Formation: New York
Address: 305 MAIN STREET, PORT WASHINGTON, NY, United States, 11050

Shares Details

Shares issued 0

Share Par Value 50000

Type CAP

Chief Executive Officer

Name Role Address
GENE SPIVAK Chief Executive Officer 305 MAIN STREET, PORT WASHINGTON, NY, United States, 11050

DOS Process Agent

Name Role Address
GENE SPIVAK DOS Process Agent 305 MAIN STREET, PORT WASHINGTON, NY, United States, 11050

Links between entities

Type:
Headquarter of
Company Number:
0292270
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
111021080
Plan Year:
2017
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
43
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
56
Sponsors Telephone Number:

History

Start date End date Type Value
2022-04-13 2022-08-10 Shares Share type: CAP, Number of shares: 0, Par value: 50000
2015-04-07 2019-05-24 Address 999 SOUTH OYSTER BAY RD #407, BETHPAGE, NY, 11714, USA (Type of address: Principal Executive Office)
2015-04-07 2019-05-24 Address 999 SOUTH OYSTER BAY RD #407, BETHPAGE, NY, 11714, USA (Type of address: Service of Process)
2015-04-07 2019-05-24 Address 999 SOUTH OYSTER BAY RD #407, BETHPAGE, NY, 11714, USA (Type of address: Chief Executive Officer)
2001-04-25 2015-04-07 Address 100 ANDREWS RD, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
190524060063 2019-05-24 BIENNIAL STATEMENT 2019-04-01
150407006505 2015-04-07 BIENNIAL STATEMENT 2015-04-01
130424006055 2013-04-24 BIENNIAL STATEMENT 2013-04-01
110511002813 2011-05-11 BIENNIAL STATEMENT 2011-04-01
090408003181 2009-04-08 BIENNIAL STATEMENT 2009-04-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State