Name: | L&S INDUSTRIES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 16 Sep 2004 (20 years ago) |
Date of dissolution: | 19 Sep 2023 |
Entity Number: | 3102898 |
ZIP code: | 14069 |
County: | Erie |
Place of Formation: | New York |
Address: | 9731 CENTER STREET, GLENWOOD, NY, United States, 14069 |
Name | Role | Address |
---|---|---|
LAWRENCE J KRZEMINSKI | DOS Process Agent | 9731 CENTER STREET, GLENWOOD, NY, United States, 14069 |
Start date | End date | Type | Value |
---|---|---|---|
2012-09-10 | 2023-09-19 | Address | 9731 CENTER STREET, GLENWOOD, NY, 14069, USA (Type of address: Service of Process) |
2008-11-17 | 2012-09-10 | Address | 9731 CENTER STREET, GLENWOOD, NY, 14069, USA (Type of address: Service of Process) |
2004-09-16 | 2008-11-17 | Address | 9731 CENTER STREET, GLENWOOD, NY, 14069, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230919001706 | 2023-08-24 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-08-24 |
120910006464 | 2012-09-10 | BIENNIAL STATEMENT | 2012-09-01 |
081117002126 | 2008-11-17 | BIENNIAL STATEMENT | 2008-09-01 |
060914002091 | 2006-09-14 | BIENNIAL STATEMENT | 2006-09-01 |
050725000809 | 2005-07-25 | AFFIDAVIT OF PUBLICATION | 2005-07-25 |
050725000805 | 2005-07-25 | AFFIDAVIT OF PUBLICATION | 2005-07-25 |
041210000033 | 2004-12-10 | AFFIDAVIT OF PUBLICATION | 2004-12-10 |
041210000030 | 2004-12-10 | AFFIDAVIT OF PUBLICATION | 2004-12-10 |
040916000478 | 2004-09-16 | ARTICLES OF ORGANIZATION | 2004-09-16 |
Date of last update: 12 Mar 2025
Sources: New York Secretary of State