LAKEVILLE INDUSTRIES, INC.
Headquarter
Name: | LAKEVILLE INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Jan 1976 (49 years ago) |
Entity Number: | 390566 |
ZIP code: | 11735 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 140 Broadhollow Road, Farmingdale, NY, United States, 11735 |
Principal Address: | 140 BROADHOLLOW ROAD, FARMINGDALE, NY, United States, 11735 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD SIRLIN | Chief Executive Officer | 140 BROADHOLLOW ROAD, FARMINGDALE, NY, United States, 11735 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 140 Broadhollow Road, Farmingdale, NY, United States, 11735 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-25 | 2023-04-25 | Address | 140 BROADHOLLOW ROAD, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer) |
2019-03-25 | 2023-04-25 | Address | 140 BROADHOLLOW ROAD, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process) |
2019-03-25 | 2023-04-25 | Address | 140 BROADHOLLOW ROAD, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer) |
2008-01-03 | 2019-03-25 | Address | 100 S SMITH STREET, LINDENHURST, NY, 11757, USA (Type of address: Chief Executive Officer) |
2008-01-03 | 2019-03-25 | Address | 100 S SMITH STREET, LINDENHURST, NY, 11757, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230425003614 | 2023-04-25 | BIENNIAL STATEMENT | 2022-01-01 |
190325002028 | 2019-03-25 | BIENNIAL STATEMENT | 2018-01-01 |
120201002985 | 2012-02-01 | BIENNIAL STATEMENT | 2012-01-01 |
100125002856 | 2010-01-25 | BIENNIAL STATEMENT | 2010-01-01 |
20080821013 | 2008-08-21 | ASSUMED NAME LLC INITIAL FILING | 2008-08-21 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State