LUND FIRE PRODUCTS CO., INC.

Name: | LUND FIRE PRODUCTS CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Mar 1976 (49 years ago) |
Entity Number: | 394730 |
ZIP code: | 11716 |
County: | Queens |
Place of Formation: | New York |
Address: | 3100 VETERANS MEMORIAL HIGHWAY, BOHEMIA, NY, United States, 11716 |
Principal Address: | 200 ALDERSHOT LN, MANHASSET, NY, United States, 11030 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD ALEXANDER | Chief Executive Officer | 40-33 215TH PL, BAYSIDE, NY, United States, 11361 |
Name | Role | Address |
---|---|---|
ROGER B. ROTHMAN, ESQ. | DOS Process Agent | 3100 VETERANS MEMORIAL HIGHWAY, BOHEMIA, NY, United States, 11716 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-21 | 2025-03-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-07-11 | 2024-10-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-09-07 | 2024-07-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-08-22 | 2023-09-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-07-12 | 2023-08-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200106000376 | 2020-01-06 | CERTIFICATE OF AMENDMENT | 2020-01-06 |
140812002031 | 2014-08-12 | BIENNIAL STATEMENT | 2014-03-01 |
20080128018 | 2008-01-28 | ASSUMED NAME CORP INITIAL FILING | 2008-01-28 |
A301510-4 | 1976-03-19 | CERTIFICATE OF INCORPORATION | 1976-03-19 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
330122 | CNV_SI | INVOICED | 2011-12-01 | 40 | SI - Certificate of Inspection fee (scales) |
293839 | CNV_SI | INVOICED | 2007-07-05 | 80 | SI - Certificate of Inspection fee (scales) |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State