Search icon

LEC CONSULTING AND INSPECTION GROUP INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LEC CONSULTING AND INSPECTION GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jun 2004 (21 years ago)
Entity Number: 3068258
ZIP code: 11783
County: New York
Place of Formation: New York
Principal Address: 2297 Cedar St., Seaford, NY, United States, 11783
Address: 2297 cedar st, SEAFORD, NY, United States, 11783

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
vanessa krussmann Agent 2297 cedar st, SEAFORD, NY, 11783

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 2297 cedar st, SEAFORD, NY, United States, 11783

Chief Executive Officer

Name Role Address
PAUL KRUSSMANN Chief Executive Officer 2297 CEDAR ST., SEAFORD, NY, United States, 11783

Form 5500 Series

Employer Identification Number (EIN):
043649646
Plan Year:
2019
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2024-04-02 2024-04-02 Address 2297 CEDAR ST., SEAFORD, NY, 11783, USA (Type of address: Chief Executive Officer)
2024-04-02 2024-04-02 Address 2279 ARBY CT, WANTAGH, NY, 11793, 3853, USA (Type of address: Chief Executive Officer)
2023-11-22 2024-03-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-22 2023-11-22 Address 2279 ARBY CT, WANTAGH, NY, 11793, 3853, USA (Type of address: Chief Executive Officer)
2023-11-22 2024-04-02 Address 2297 CEDAR ST., SEAFORD, NY, 11783, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240402001344 2024-03-20 CERTIFICATE OF CHANGE BY ENTITY 2024-03-20
231122002979 2023-11-22 BIENNIAL STATEMENT 2022-06-01
140617006023 2014-06-17 BIENNIAL STATEMENT 2014-06-01
100614002249 2010-06-14 BIENNIAL STATEMENT 2010-06-01
080610002459 2008-06-10 BIENNIAL STATEMENT 2008-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State