Name: | LCS INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Mar 1970 (55 years ago) |
Date of dissolution: | 27 Jun 2001 |
Entity Number: | 290242 |
ZIP code: | 10020 |
County: | New York |
Place of Formation: | Delaware |
Address: | KIRKPATRICK & LOCKHART LLC, 1251 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10020 |
Principal Address: | 120 BRIGHTON RD, CLIFTON, NJ, United States, 07012 |
Name | Role | Address |
---|---|---|
WILLIAM RECCA | Chief Executive Officer | 120 BRIGHTON RD, CLIFTON, NJ, United States, 07012 |
Name | Role | Address |
---|---|---|
PETER HIRSHFIELD ESQ | DOS Process Agent | KIRKPATRICK & LOCKHART LLC, 1251 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10020 |
Start date | End date | Type | Value |
---|---|---|---|
1994-11-10 | 1998-03-16 | Address | 120 BRIGHTON ROAD, CLIFTON, NJ, 07012, USA (Type of address: Chief Executive Officer) |
1994-11-10 | 1998-03-16 | Address | C/O ARNOLD SCHEINE, 120 BRIGHTON ROAD, CLIFTON, NJ, 07012, USA (Type of address: Principal Executive Office) |
1994-11-10 | 1998-03-16 | Address | C/O MOSES & SINGER, 1301 AVENUE OF THE AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
1970-03-10 | 1994-11-10 | Address | 30 E. 60TH ST., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C325850-2 | 2003-01-10 | ASSUMED NAME CORP INITIAL FILING | 2003-01-10 |
DP-1572713 | 2001-06-27 | ANNULMENT OF AUTHORITY | 2001-06-27 |
980316002448 | 1998-03-16 | BIENNIAL STATEMENT | 1998-03-01 |
941110002016 | 1994-11-10 | BIENNIAL STATEMENT | 1994-03-01 |
A313826-6 | 1976-05-11 | CERTIFICATE OF MERGER | 1976-05-11 |
971386-3 | 1972-03-03 | CERTIFICATE OF AMENDMENT | 1972-03-03 |
820309-7 | 1970-03-10 | APPLICATION OF AUTHORITY | 1970-03-10 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
12105797 | 0235500 | 1979-09-14 | 10 PELHAM PARKWAY, Pelham Manor, NY, 10803 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 320452949 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100036 B04 |
Issuance Date | 1979-09-19 |
Abatement Due Date | 1979-09-26 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100037 Q05 |
Issuance Date | 1979-09-19 |
Abatement Due Date | 1979-09-26 |
Nr Instances | 6 |
Related Event Code (REC) | Complaint |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100037 Q06 |
Issuance Date | 1979-09-19 |
Abatement Due Date | 1979-09-26 |
Nr Instances | 2 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100157 D03 II |
Issuance Date | 1979-09-19 |
Abatement Due Date | 1979-09-26 |
Nr Instances | 3 |
Related Event Code (REC) | Complaint |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State