Search icon

LAKE PLACID BOUND, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: LAKE PLACID BOUND, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Sep 2004 (21 years ago)
Date of dissolution: 19 Sep 2024
Entity Number: 3098133
ZIP code: 10512
County: Putnam
Place of Formation: New York
Address: 10 BUCYRUS AVENUE, CARMEL, NY, United States, 10512

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT DIMARTINO Chief Executive Officer 10 BUCYRUS AVENUE, CARMEL, NY, United States, 10512

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10 BUCYRUS AVENUE, CARMEL, NY, United States, 10512

Links between entities

Type:
Headquarter of
Company Number:
0834256
State:
CONNECTICUT
CONNECTICUT profile:

Form 5500 Series

Employer Identification Number (EIN):
201610186
Plan Year:
2020
Number Of Participants:
3
Sponsors DBA Name:
OLP-HUDSON VALLEY
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors DBA Name:
OLP-HUDSON VALLEY
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors DBA Name:
OLP-HUDSON VALLEY
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
3
Sponsors DBA Name:
OLP-HUDSON VALLEY
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
3
Sponsors DBA Name:
OLP-HUDSON VALLEY
Sponsors Telephone Number:

History

Start date End date Type Value
2010-09-28 2024-10-02 Address 10 BUCYRUS AVENUE, CARMEL, NY, 10512, USA (Type of address: Chief Executive Officer)
2006-08-18 2010-09-28 Address 10 BUCYRUS AVE, CARMEL, NY, 10512, USA (Type of address: Chief Executive Officer)
2006-08-18 2010-09-28 Address 10 BUCYRUS AVE, CARMEL, NY, 10512, USA (Type of address: Principal Executive Office)
2004-09-02 2024-09-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-09-02 2024-10-02 Address 10 BUCYRUS AVENUE, CARMEL, NY, 10512, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241002000413 2024-09-19 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-09-19
141219006304 2014-12-19 BIENNIAL STATEMENT 2014-09-01
120914006005 2012-09-14 BIENNIAL STATEMENT 2012-09-01
100928002017 2010-09-28 BIENNIAL STATEMENT 2010-09-01
080825003113 2008-08-25 BIENNIAL STATEMENT 2008-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State