Search icon

LAKESHORE EQUIPMENT COMPANY

Company Details

Name: LAKESHORE EQUIPMENT COMPANY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 26 Aug 2002 (23 years ago)
Entity Number: 2804792
ZIP code: 90895
County: Nassau
Place of Formation: California
Address: 2695 E DOMINGUEZ ST, CARSON, CA, United States, 90895
Principal Address: 2695 E DOMINGUEZ STREET, CARSON, CA, United States, 90895

Chief Executive Officer

Name Role Address
DAVID BO KAPLAN Chief Executive Officer 2695 E DOMINGUEZ ST, CARSON, CA, United States, 90895

DOS Process Agent

Name Role Address
LAKESHORE EQUIPMENT COMPANY DOS Process Agent 2695 E DOMINGUEZ ST, CARSON, CA, United States, 90895

Agent

Name Role Address
MELISSA CATALANO Agent 2079 HILLSIDE AVE, NEW HYDE PARK, NY, 11040

History

Start date End date Type Value
2018-08-16 2021-04-01 Address 2695 E DOMINGUEZ ST, CARSON, CA, 90895, USA (Type of address: Service of Process)
2008-08-26 2018-08-16 Address 2695 E. DOMINGUEZ STREET, CARSON, CA, 90895, USA (Type of address: Service of Process)
2008-08-26 2010-09-08 Address 2695 E DOMINGUEZ ST, CARSON, CA, 90895, USA (Type of address: Chief Executive Officer)
2006-08-04 2008-08-26 Address 2695 E. DOMINGUEZ STREET, CARSON, CA, 90810, USA (Type of address: Service of Process)
2006-08-04 2008-08-26 Address 2695 E DOMINGUEZ ST, CARSON, CA, 90810, USA (Type of address: Chief Executive Officer)
2006-08-04 2008-08-26 Address 2695 E DOMINGUEZ STREET, CARSON, CA, 90810, USA (Type of address: Principal Executive Office)
2004-09-13 2006-08-04 Address 2695 E DOMINGUEZ, CARSON, CA, 90810, USA (Type of address: Chief Executive Officer)
2004-09-13 2006-08-04 Address 2695 E DOMINGUEZ, CARSON, CA, 90810, USA (Type of address: Principal Executive Office)
2002-08-26 2006-08-04 Address 2695 E. DOMINGUEZ STREET, CARSON, CA, 90810, USA (Type of address: Service of Process)
2002-08-26 2003-10-17 Address 225 WEST 34TH STREET, NEW YORK, NY, 10122, 0032, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
210401060820 2021-04-01 BIENNIAL STATEMENT 2020-08-01
180816006183 2018-08-16 BIENNIAL STATEMENT 2018-08-01
160815006294 2016-08-15 BIENNIAL STATEMENT 2016-08-01
140815006195 2014-08-15 BIENNIAL STATEMENT 2014-08-01
120814006486 2012-08-14 BIENNIAL STATEMENT 2012-08-01
100908002736 2010-09-08 BIENNIAL STATEMENT 2010-08-01
080826002475 2008-08-26 BIENNIAL STATEMENT 2008-08-01
060804002539 2006-08-04 BIENNIAL STATEMENT 2006-08-01
040913002250 2004-09-13 BIENNIAL STATEMENT 2004-08-01
031017000116 2003-10-17 CERTIFICATE OF CHANGE 2003-10-17

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2200918 Americans with Disabilities Act - Other 2022-02-02 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-02-02
Termination Date 2022-05-13
Date Issue Joined 2022-05-06
Section 1210
Sub Section 1
Status Terminated

Parties

Name PAGUADA
Role Plaintiff
Name LAKESHORE EQUIPMENT COMPANY
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State