Search icon

LAUZON (USA) DISTINCTIVE HARDWOOD FLOORING INC.

Company Details

Name: LAUZON (USA) DISTINCTIVE HARDWOOD FLOORING INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 12 Feb 2019 (6 years ago)
Entity Number: 5492927
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY, NEW YORK, NY, United States, 10005
Principal Address: 2915 OGLETOWN RD, NEWARK, DE, United States, 19713

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C/O NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
DAVID LAUZON Chief Executive Officer 2915 OGLETOWN RD, NEWARK, DE, United States, 19713

History

Start date End date Type Value
2025-02-01 2025-02-01 Address 2915 OGLETOWN RD, NEWARK, DE, 19713, USA (Type of address: Chief Executive Officer)
2023-02-24 2025-02-01 Address 2915 OGLETOWN RD, NEWARK, DE, 19713, USA (Type of address: Chief Executive Officer)
2023-02-24 2023-02-24 Address 2915 OGLETOWN RD, NEWARK, DE, 19713, USA (Type of address: Chief Executive Officer)
2023-02-24 2025-02-01 Address 2915 OGLETOWN RD #3229, NEWARK, DE, 19713, USA (Type of address: Service of Process)
2023-02-24 2025-02-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2021-02-23 2023-02-24 Address 2915 OGLETOWN RD, NEWARK, DE, 19713, USA (Type of address: Chief Executive Officer)
2020-03-06 2023-02-24 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2020-03-06 2023-02-24 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-02-12 2020-03-06 Address 2915 OGLETOWN ROAD, #3229, NEWARK, DE, 19713, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250201041081 2025-02-01 BIENNIAL STATEMENT 2025-02-01
230224002525 2023-02-24 BIENNIAL STATEMENT 2023-02-01
210223060225 2021-02-23 BIENNIAL STATEMENT 2021-02-01
200306000535 2020-03-06 CERTIFICATE OF CHANGE 2020-03-06
190212000311 2019-02-12 APPLICATION OF AUTHORITY 2019-02-12

Date of last update: 23 Mar 2025

Sources: New York Secretary of State