L & S ELECTRIC, INC.

Name: | L & S ELECTRIC, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Aug 2004 (21 years ago) |
Date of dissolution: | 26 Jan 2011 |
Entity Number: | 3094793 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Wisconsin |
Foreign Legal Name: | L & S ELECTRIC, INC. |
Principal Address: | 5101 MESKER STREET, SCHOFIELD, WI, United States, 54476 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE ST., ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
JEREMY A. LEWITZKE | Chief Executive Officer | 5101 MESKER STREET, SCHOFIELD, WI, United States, 54476 |
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 |
---|---|---|---|
2024-08-05 | 2024-08-05 | Address | 5101 MESKER STREET, SCHOFIELD, WI, 54476, USA (Type of address: Chief Executive Officer) |
2023-09-27 | 2023-09-27 | Address | 5101 MESKER STREET, SCHOFIELD, WI, 54476, USA (Type of address: Chief Executive Officer) |
2023-09-27 | 2024-08-05 | Address | 5101 MESKER STREET, SCHOFIELD, WI, 54476, USA (Type of address: Chief Executive Officer) |
2023-09-27 | 2024-08-05 | Address | 80 STATE ST., ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2023-09-27 | 2024-08-05 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240805002551 | 2024-08-05 | BIENNIAL STATEMENT | 2024-08-05 |
230927000183 | 2023-09-27 | BIENNIAL STATEMENT | 2022-08-01 |
230906002527 | 2023-09-06 | CERTIFICATE OF CHANGE BY ENTITY | 2023-09-06 |
221206000340 | 2022-12-06 | CERTIFICATE OF PAYMENT OF TAXES | 2022-12-06 |
DP-1973225 | 2011-01-26 | ANNULMENT OF AUTHORITY | 2011-01-26 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State