Name: | LAWRENCE D. COON & SON, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Jan 1975 (50 years ago) |
Entity Number: | 361441 |
ZIP code: | 12075 |
County: | New York |
Place of Formation: | New York |
Address: | 136 SOLLER HEIGHTS RD, GHENT, NY, United States, 12075 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WESLEY L COON | Chief Executive Officer | 136 SOLLER HEIGHTS RD, GHENT, NY, United States, 12075 |
Name | Role | Address |
---|---|---|
WESLEY COON | DOS Process Agent | 136 SOLLER HEIGHTS RD, GHENT, NY, United States, 12075 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-25 | 2023-05-25 | Address | 136 SOLLER HEIGHTS RD, GHENT, NY, 12075, USA (Type of address: Chief Executive Officer) |
2023-05-25 | 2023-05-25 | Address | 116 SOLLER HEIGHTS RD, GHENT, NY, 12075, 3003, USA (Type of address: Chief Executive Officer) |
2023-05-25 | 2023-05-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2015-04-15 | 2023-05-25 | Address | 116 SOLLER HEIGHTS RD, GHENT, NY, 12075, 3003, USA (Type of address: Chief Executive Officer) |
2015-04-15 | 2023-05-25 | Address | 116 SOLLER HEIGHTS RD, GHENT, NY, 12075, 3003, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230525001081 | 2023-05-25 | BIENNIAL STATEMENT | 2023-01-01 |
150415006136 | 2015-04-15 | BIENNIAL STATEMENT | 2015-01-01 |
130128002085 | 2013-01-28 | BIENNIAL STATEMENT | 2013-01-01 |
110111002091 | 2011-01-11 | BIENNIAL STATEMENT | 2011-01-01 |
090108002474 | 2009-01-08 | BIENNIAL STATEMENT | 2009-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State