ROBERT E. LAMB INC.

Name: | ROBERT E. LAMB INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Apr 2010 (15 years ago) |
Entity Number: | 3941055 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Pennsylvania |
Address: | 80 State Street, Albany, NY, United States, 12207 |
Principal Address: | 955 MADISON AVENUE, NORRISTOWN, PA, United States, 19403 |
Name | Role | Address |
---|---|---|
JOSEPH M STERCHAK | Chief Executive Officer | PO BOX 133, VALLEY FORGE, PA, United States, 19481 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 State Street, Albany, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-17 | 2024-04-17 | Address | PO BOX 133, VALLEY FORGE, PA, 19481, USA (Type of address: Chief Executive Officer) |
2021-05-06 | 2021-05-06 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2021-05-06 | 2024-04-17 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2018-03-08 | 2021-05-06 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2012-05-30 | 2024-04-17 | Address | PO BOX 133, VALLEY FORGE, PA, 19481, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240417002460 | 2024-04-17 | BIENNIAL STATEMENT | 2024-04-17 |
220414000975 | 2022-04-14 | BIENNIAL STATEMENT | 2022-04-01 |
210506060460 | 2021-05-06 | BIENNIAL STATEMENT | 2020-04-01 |
210506061953 | 2021-05-06 | BIENNIAL STATEMENT | 2020-04-01 |
180425006119 | 2018-04-25 | BIENNIAL STATEMENT | 2018-04-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State