Search icon

LINCOLN ELECTRO-MECHANIC CORP.

Company Details

Name: LINCOLN ELECTRO-MECHANIC CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Apr 1946 (79 years ago)
Entity Number: 58541
ZIP code: 12401
County: Westchester
Place of Formation: New York
Address: 2908 STATE RTE 209, KINGSTON, NY, United States, 12401

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES A ALMSTEAD Chief Executive Officer 2908 STATE RTE 209, KINGSTON, NY, United States, 12401

DOS Process Agent

Name Role Address
JAMES A ALMSTEAD DOS Process Agent 2908 STATE RTE 209, KINGSTON, NY, United States, 12401

Legal Entity Identifier

LEI Number:
549300QWZP1DM0Q04B39

Registration Details:

Initial Registration Date:
2017-07-18
Next Renewal Date:
2020-11-18
Registration Status:
RETIRED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2014-04-15 2016-04-01 Address 2908 RTE 209, KINGSTON, NY, 12401, USA (Type of address: Principal Executive Office)
2006-04-17 2016-04-01 Address 2908 RTE 209, KINGSTON, NY, 12401, USA (Type of address: Service of Process)
1995-04-11 2016-04-01 Address 2908 RTE 209, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer)
1995-04-11 2014-04-15 Address 2908 RTE 209, KINGSTON, NY, 12401, USA (Type of address: Principal Executive Office)
1946-04-23 2006-04-17 Address 280 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200401061486 2020-04-01 BIENNIAL STATEMENT 2020-04-01
180402006782 2018-04-02 BIENNIAL STATEMENT 2018-04-01
160401006181 2016-04-01 BIENNIAL STATEMENT 2016-04-01
140415006029 2014-04-15 BIENNIAL STATEMENT 2014-04-01
120517002114 2012-05-17 BIENNIAL STATEMENT 2012-04-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State