Search icon

LCS INDUSTRIES, INC.

Company Details

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

Chief Executive Officer

Name Role Address
WILLIAM RECCA Chief Executive Officer 120 BRIGHTON RD, CLIFTON, NJ, United States, 07012

DOS Process Agent

Name Role Address
PETER HIRSHFIELD ESQ DOS Process Agent KIRKPATRICK & LOCKHART LLC, 1251 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10020

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
12105797 0235500 1979-09-14 10 PELHAM PARKWAY, Pelham Manor, NY, 10803
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1979-09-14
Case Closed 1979-11-08

Related Activity

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