Search icon

LASERSHIP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LASERSHIP, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jan 2001 (24 years ago)
Entity Number: 2600456
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 8401 Greensboro Drive, 7th Floor, McLean, VA, United States, 22102
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
MARK HOLIFIELD Chief Executive Officer 8401 GREENSBORO DRIVE, 7TH FLOOR, MCLEAN, VA, United States, 22102

History

Start date End date Type Value
2025-04-24 2025-04-24 Address 1912 WOODFORD RD, VIENNA, VA, 22182, USA (Type of address: Chief Executive Officer)
2025-04-24 2025-04-24 Address 14850 THOMPSON RD, CHANTILLY, VA, 20151, USA (Type of address: Chief Executive Officer)
2025-04-24 2025-04-24 Address 8401 GREENSBORO DRIVE, 7TH FLOOR, MCLEAN, VA, 22102, USA (Type of address: Chief Executive Officer)
2023-02-15 2023-02-15 Address 1912 WOODFORD RD, VIENNA, VA, 22182, USA (Type of address: Chief Executive Officer)
2023-02-15 2023-02-15 Address 8401 GREENSBORO DRIVE, 7TH FLOOR, MCLEAN, VA, 22102, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250424002233 2025-04-24 BIENNIAL STATEMENT 2025-04-24
230215000896 2023-02-15 BIENNIAL STATEMENT 2023-01-01
200618000231 2020-06-18 CERTIFICATE OF CHANGE 2020-06-18
200311060248 2020-03-11 BIENNIAL STATEMENT 2019-01-01
170106006759 2017-01-06 BIENNIAL STATEMENT 2017-01-01

USAspending Awards / Financial Assistance

Date:
2020-06-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
14400.00
Total Face Value Of Loan:
14400.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2022-06-08
Type:
Complaint
Address:
57-47 47TH ST., MASPETH, NY, 11378
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2022-06-08
Type:
Complaint
Address:
57-47 47TH ST., MASPETH, NY, 11378
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2020-11-03
Type:
Complaint
Address:
57-47 47TH ST., MASPETH, NY, 11378
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2017-10-26
Type:
Complaint
Address:
1670 WEIRFIELD STREET, RIDGEWOOD, NY, 11385
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2017-05-30
Type:
Complaint
Address:
1670 WEIRFIELD STREET, RIDGEWOOD, NY, 11385
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2025-01-10
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
TABOADA,
Party Role:
Plaintiff
Party Name:
LASERSHIP, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2024-11-15
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
LASERSHIP, INC.
Party Role:
Defendant
Party Name:
HIRKIC,
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2023-05-02
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
ORTIZ
Party Role:
Plaintiff
Party Name:
LASERSHIP, INC.
Party Role:
Defendant
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State