LUCK BROS., INC.

Name: | LUCK BROS., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Jun 1969 (56 years ago) |
Entity Number: | 278830 |
ZIP code: | 12901 |
County: | Clinton |
Place of Formation: | New York |
Address: | 73 Trade Rd, Plattsburgh, NY, United States, 12901 |
Principal Address: | 9 Wild Goose Lane, Plattsburgh, NY, United States, 12901 |
Shares Details
Shares issued 200
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 73 Trade Rd, Plattsburgh, NY, United States, 12901 |
Name | Role | Address |
---|---|---|
CHRISTOPHER D LUCK | Chief Executive Officer | 73 TRADE RD, PLATTSBURGH, NY, United States, 12901 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
50404 | No data | 1987-06-30 | Mined land permit | Box 295, Platsburgh, NY, 12901 0029 |
50355 | No data | 1987-06-12 | Mined land permit | South side of Slosson Road, West side of I-87 |
50312 | No data | 1985-04-18 | Mined land permit | Miner Farm Road, west of Sciola |
50936 | 2001-11-23 | 2006-10-31 | Mined land permit | 73 Trade Road, Plattsburgh, NY, 12901 |
50926 | 2001-08-13 | 2006-08-01 | Mined land permit | south side of Town Line Road |
Start date | End date | Type | Value |
---|---|---|---|
2025-07-31 | 2025-07-31 | Address | 73 TRADE RD, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer) |
2023-10-17 | 2025-07-31 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 100 |
2023-06-30 | 2023-10-17 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 100 |
2023-06-30 | 2023-06-30 | Address | 73 TRADE RD, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer) |
2023-06-30 | 2025-07-31 | Address | 73 TRADE RD, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250731000121 | 2025-07-31 | BIENNIAL STATEMENT | 2025-07-31 |
230630000833 | 2023-06-30 | BIENNIAL STATEMENT | 2023-06-30 |
230130002223 | 2023-01-30 | BIENNIAL STATEMENT | 2021-06-01 |
190814002021 | 2019-08-14 | BIENNIAL STATEMENT | 2019-06-01 |
130617002445 | 2013-06-17 | BIENNIAL STATEMENT | 2013-06-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State