Name: | LINCOLN ENVIRONMENTAL SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Apr 1973 (52 years ago) |
Date of dissolution: | 26 Jun 2002 |
Entity Number: | 258734 |
ZIP code: | 13032 |
County: | Madison |
Place of Formation: | New York |
Address: | RD3 WEST SENECA AVENUE, PO BOX 29, CANASTOTA, NY, United States, 13032 |
Shares Details
Shares issued 5000
Share Par Value 10
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | RD3 WEST SENECA AVENUE, PO BOX 29, CANASTOTA, NY, United States, 13032 |
Name | Role | Address |
---|---|---|
MARGARET L. MULFORD | Chief Executive Officer | RD3 WEST SENECA AVENUE, PO BOX 29, CANASTOTA, NY, United States, 13032 |
Start date | End date | Type | Value |
---|---|---|---|
1973-04-11 | 1995-05-15 | Address | R. D. 3 ROUTE 5, CANASTOTA, NY, 13032, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20131203021 | 2013-12-03 | ASSUMED NAME LLC INITIAL FILING | 2013-12-03 |
DP-1602784 | 2002-06-26 | DISSOLUTION BY PROCLAMATION | 2002-06-26 |
990525002480 | 1999-05-25 | BIENNIAL STATEMENT | 1999-04-01 |
970520002615 | 1997-05-20 | BIENNIAL STATEMENT | 1997-04-01 |
950515002265 | 1995-05-15 | BIENNIAL STATEMENT | 1993-04-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State