Search icon

LOOMIS & LAPANN, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: LOOMIS & LAPANN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Aug 1935 (90 years ago)
Entity Number: 48692
ZIP code: 12207
County: Warren
Place of Formation: New York
Principal Address: 228 GLEN STREET, GLENS FALLS, NY, United States, 12801
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 300

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GEORGE A GOHN Chief Executive Officer 228 GLEN STREET, GLENS FALLS, NY, United States, 12801

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Links between entities

Type:
Headquarter of
Company Number:
0622144
State:
KENTUCKY
Type:
Headquarter of
Company Number:
0972139
State:
KENTUCKY

Form 5500 Series

Employer Identification Number (EIN):
140845255
Plan Year:
2010
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2023-08-18 2023-08-18 Address 228 GLEN STREET, GLENS FALLS, NY, 12801, USA (Type of address: Chief Executive Officer)
2022-08-19 2023-08-18 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-08-19 2023-08-18 Address 228 GLEN STREET, GLENS FALLS, NY, 12801, USA (Type of address: Chief Executive Officer)
2022-08-19 2022-08-19 Address 228 GLEN STREET, GLENS FALLS, NY, 12801, USA (Type of address: Chief Executive Officer)
2022-08-19 2023-08-18 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230818002882 2023-08-18 BIENNIAL STATEMENT 2023-08-01
220819002346 2022-08-18 CERTIFICATE OF CHANGE BY ENTITY 2022-08-18
210916000776 2021-09-16 BIENNIAL STATEMENT 2021-09-16
190819060367 2019-08-19 BIENNIAL STATEMENT 2019-08-01
170814006039 2017-08-14 BIENNIAL STATEMENT 2017-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State