Search icon

LORBIRD, INC.

Company Details

Name: LORBIRD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Oct 2001 (23 years ago)
Entity Number: 2691874
ZIP code: 13126
County: Oswego
Place of Formation: New York
Address: 152 County Route 89, Oswego, NY, United States, 13126
Principal Address: 209 WEST FIRST ST, OSWEGO, NY, United States, 13126

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 152 County Route 89, Oswego, NY, United States, 13126

Chief Executive Officer

Name Role Address
LAURIE T O'BRIEN Chief Executive Officer 209 WEST FIRST STREET, OSWEGO, NY, United States, 13126

Licenses

Number Type Date Last renew date End date Address Description
0524-24-36600 Alcohol sale 2024-11-20 2024-11-20 2025-05-19 371 S 2nd St, Fulton, New York, 13069 Temporary retail

History

Start date End date Type Value
2024-03-19 2024-03-19 Address 209 WEST FIRST STREET, OSWEGO, NY, 13126, USA (Type of address: Chief Executive Officer)
2024-02-23 2024-03-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-23 2024-02-23 Address 209 WEST FIRST STREET, OSWEGO, NY, 13126, USA (Type of address: Chief Executive Officer)
2024-02-23 2024-03-19 Address 209 WEST FIRST STREET, OSWEGO, NY, 13126, USA (Type of address: Chief Executive Officer)
2024-02-23 2024-03-19 Address 152 County Route 89, Oswego, NY, 13126, USA (Type of address: Service of Process)
2005-12-16 2024-02-23 Address 209 WEST FIRST STREET, OSWEGO, NY, 13126, USA (Type of address: Chief Executive Officer)
2001-10-23 2024-02-23 Address 209 WEST FIRST STREET, OSWEGO, NY, 13126, USA (Type of address: Service of Process)
2001-10-23 2024-02-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240319001012 2024-03-11 CERTIFICATE OF AMENDMENT 2024-03-11
240223003500 2024-02-23 BIENNIAL STATEMENT 2024-02-23
111018002326 2011-10-18 BIENNIAL STATEMENT 2011-10-01
081022002393 2008-10-22 BIENNIAL STATEMENT 2007-10-01
051216002486 2005-12-16 BIENNIAL STATEMENT 2005-10-01
011023000655 2001-10-23 CERTIFICATE OF INCORPORATION 2001-10-23

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-04-04 No data 371 S 2ND ST, FULTON Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8C - Improper use and storage of clean, sanitized equipment and utensils

Date of last update: 30 Mar 2025

Sources: New York Secretary of State