Search icon

LAKELAND PLUMBING SUPPLY, LLC

Company Details

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

DOS Process Agent

Name Role Address
C/O CORPORATE CREATIONS NETWORK INC. DOS Process Agent 15 NORTH MILL STREET, NYACK, NY, United States, 10960

Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent 15 NORTH MILL STREET, NYACK, NY, 10960

Form 5500 Series

Employer Identification Number (EIN):
202101924
Plan Year:
2013
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
15
Sponsors Telephone Number:

History

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)

Filings

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