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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 152 County Route 89, Oswego, NY, United States, 13126 |
Name | Role | Address |
---|---|---|
LAURIE T O'BRIEN | Chief Executive Officer | 209 WEST FIRST STREET, OSWEGO, NY, United States, 13126 |
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 |
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 |
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 |
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