LONE STAR INDUSTRIES, INC.

Name: | LONE STAR INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Nov 1969 (56 years ago) |
Entity Number: | 285059 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 100 BRODHEAD RD STE 230, BETHLEHEM, PA, United States, 18017 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
DAVID A NEPERENY | Chief Executive Officer | 100 BROADHEAD RD STE 230, BETHLEHEM, PA, United States, 18017 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2001-11-30 | 2006-01-20 | Address | 10401 N MERIDIAN ST, STE 400, INDIANAPOLIS, IN, 46290, USA (Type of address: Principal Executive Office) |
2001-11-30 | 2006-01-20 | Address | 10401 N MERIDIAN ST, STE 400, INDIANAPOLIS, IN, 46290, USA (Type of address: Chief Executive Officer) |
2000-02-01 | 2001-11-30 | Address | 300 FIRST STAMFORD PLACE, P.O BOX 120014, STAMFORD, CT, 06912, 0014, USA (Type of address: Chief Executive Officer) |
1999-10-26 | 2011-07-12 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-10-26 | 2011-07-12 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110712000769 | 2011-07-12 | CERTIFICATE OF CHANGE | 2011-07-12 |
20080613046 | 2008-06-13 | ASSUMED NAME LLC INITIAL FILING | 2008-06-13 |
080123002055 | 2008-01-23 | BIENNIAL STATEMENT | 2007-11-01 |
060120003096 | 2006-01-20 | BIENNIAL STATEMENT | 2005-11-01 |
031027002174 | 2003-10-27 | BIENNIAL STATEMENT | 2003-11-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State