THE O.C. LUGO CO., INC.

Name: | THE O.C. LUGO CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Mar 1974 (51 years ago) |
Entity Number: | 338034 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 633 CTC Boulevard, Louisville, CO, United States, 80027 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
KELLY REINKE | Chief Executive Officer | 633 CTC BLVD STE 200, LOUISVILLE, CO, United States, 80027 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-16 | 2024-12-16 | Address | 51 NORTH BROADWAY,, FLOOR 2, NYACK, NY, 10960, USA (Type of address: Chief Executive Officer) |
2024-12-16 | 2024-12-16 | Address | 633 CTC BLVD STE 200, LOUISVILLE, CO, 80027, USA (Type of address: Chief Executive Officer) |
2024-01-29 | 2024-01-29 | Address | 633 CTC BLVD STE 200, LOUISVILLE, CO, 80027, USA (Type of address: Chief Executive Officer) |
2024-01-29 | 2024-12-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-01-29 | 2024-12-16 | Address | 51 NORTH BROADWAY,, FLOOR 2, NYACK, NY, 10960, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241216000809 | 2024-12-13 | CERTIFICATE OF CHANGE BY ENTITY | 2024-12-13 |
240129003661 | 2024-01-29 | BIENNIAL STATEMENT | 2024-01-29 |
220325001793 | 2022-03-24 | CERTIFICATE OF CHANGE BY ENTITY | 2022-03-24 |
210722002036 | 2021-07-22 | BIENNIAL STATEMENT | 2021-07-22 |
210604000244 | 2021-06-04 | CERTIFICATE OF CHANGE | 2021-06-04 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State