Name: | LAKELAND PLUMBING SUPPLY, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 02 Dec 2004 (21 years ago) |
Date of dissolution: | 25 Feb 2019 |
Entity Number: | 3132841 |
ZIP code: | 10960 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 15 NORTH MILL STREET, NYACK, NY, United States, 10960 |
Name | Role | Address |
---|---|---|
C/O CORPORATE CREATIONS NETWORK INC. | DOS Process Agent | 15 NORTH MILL STREET, NYACK, NY, United States, 10960 |
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK INC. | Agent | 15 NORTH MILL STREET, NYACK, NY, 10960 |
Start date | End date | Type | Value |
---|---|---|---|
2018-12-06 | 2018-12-19 | Address | 900 SYLVAN AVENUE, BAYPORT, NY, 11705, USA (Type of address: Service of Process) |
2011-01-04 | 2018-12-06 | Address | 35 HARBOUR DRIVE, BLUE POINT, NY, 11715, USA (Type of address: Service of Process) |
2004-12-02 | 2011-01-04 | Address | 5 SHOREVIEW PLACE, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190219001320 | 2019-02-19 | CERTIFICATE OF MERGER | 2019-02-25 |
181219000134 | 2018-12-19 | CERTIFICATE OF CHANGE | 2018-12-19 |
181206006151 | 2018-12-06 | BIENNIAL STATEMENT | 2018-12-01 |
161205007030 | 2016-12-05 | BIENNIAL STATEMENT | 2016-12-01 |
150126006262 | 2015-01-26 | BIENNIAL STATEMENT | 2014-12-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State