Search icon

NORTH LAWRENCE DAIRY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NORTH LAWRENCE DAIRY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Feb 2005 (20 years ago)
Date of dissolution: 02 Jul 2018
Entity Number: 3168141
ZIP code: 12207
County: St. Lawrence
Place of Formation: Delaware
Principal Address: 162 SPRING STREET, NAUGATUCK, CT, United States, 06770
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
TODD SIWAK Chief Executive Officer 162 SPRING STREET, NAUGATUCK, CT, United States, 06770

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Form 5500 Series

Employer Identification Number (EIN):
202372626
Plan Year:
2012
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
24
Sponsors Telephone Number:

History

Start date End date Type Value
2009-11-19 2013-03-05 Address 6309 MONARCH PARK PLACE, STE 201, LONGMONT, CO, 80503, USA (Type of address: Chief Executive Officer)
2009-11-19 2013-03-05 Address 6309 MONARCH PARK PLACE, STE 201, LONGMONT, CO, 80503, USA (Type of address: Principal Executive Office)
2009-11-19 2011-07-29 Address 6309 MONARCH PARK PLACE, STE 201, LONGMONT, CO, 80503, USA (Type of address: Service of Process)
2005-02-23 2009-11-19 Address 4175 VETERANS MEMORIAL HIGHWAY, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180702000381 2018-07-02 CERTIFICATE OF TERMINATION 2018-07-02
170201006575 2017-02-01 BIENNIAL STATEMENT 2017-02-01
150205006787 2015-02-05 BIENNIAL STATEMENT 2015-02-01
130305002237 2013-03-05 BIENNIAL STATEMENT 2013-02-01
110729000472 2011-07-29 CERTIFICATE OF CHANGE 2011-07-29

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State