Search icon

LUND ENTERPRISES, LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: LUND ENTERPRISES, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jul 1977 (48 years ago)
Entity Number: 442078
ZIP code: 10547
County: Westchester
Place of Formation: New York
Address: 1903 e main street, ROUTE 6, mohegan lake, NY, United States, 10547
Principal Address: 1903 MAIN ST, ROUTE 6, MOHEGAN LAKE, NY, United States, 10547

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM LUND Chief Executive Officer 1903 EAST MAIN ST, ROUTE 6, MOHEGAN LAKE, NY, United States, 10547

Agent

Name Role Address
%BARRY G. BELL Agent 225 BROADWAY, NEW YORK, NY, 10007

DOS Process Agent

Name Role Address
WILLIAM LUND DOS Process Agent 1903 e main street, ROUTE 6, mohegan lake, NY, United States, 10547

History

Start date End date Type Value
2025-07-23 2025-07-23 Address 1903 EAST MAIN ST, ROUTE 6, MOHEGAN LAKE, NY, 10547, USA (Type of address: Chief Executive Officer)
2025-07-23 2025-07-23 Address 526 WASHINGTON STREET, PEEKSKILL, NY, 10566, USA (Type of address: Chief Executive Officer)
2025-07-06 2025-07-23 Address 526 WASHINGTON STREET, PEEKSKILL, NY, 10566, USA (Type of address: Chief Executive Officer)
2025-07-06 2025-07-06 Address 526 WASHINGTON STREET, PEEKSKILL, NY, 10566, USA (Type of address: Chief Executive Officer)
2025-07-06 2025-07-06 Address 1903 EAST MAIN ST, ROUTE 6, MOHEGAN LAKE, NY, 10547, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250723004075 2025-07-09 CERTIFICATE OF CHANGE BY ENTITY 2025-07-09
250706000087 2025-07-06 BIENNIAL STATEMENT 2025-07-06
240209003405 2024-02-09 BIENNIAL STATEMENT 2024-02-09
170815006303 2017-08-15 BIENNIAL STATEMENT 2017-07-01
20140710052 2014-07-10 ASSUMED NAME LLC INITIAL FILING 2014-07-10

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State