Name: | LAMSON CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Sep 1980 (45 years ago) |
Date of dissolution: | 04 Jan 2006 |
Entity Number: | 652922 |
ZIP code: | 12207 |
County: | Onondaga |
Place of Formation: | New York |
Principal Address: | 1800 GARDNER EXPRESSWAY, QUINCY, IL, United States, 62301 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 2000000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
ROSS J CENTANNI | Chief Executive Officer | 1800 GARDNER EXPWY, QUINCY, IL, United States, 62301 |
Start date | End date | Type | Value |
---|---|---|---|
2000-09-12 | 2004-10-20 | Address | GARDNER DENVER INC, 1800 GARDNER EXPRESSWAY, QUINCY, IL, 62301, USA (Type of address: Chief Executive Officer) |
1999-12-13 | 2001-10-19 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1998-09-10 | 2001-10-19 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1998-09-10 | 2000-09-12 | Address | GARDNER DENVER MACHINERY INC, 1800 GARDNER EXPRESSWAY, QUINCY, IL, 62301, USA (Type of address: Chief Executive Officer) |
1997-01-23 | 1998-09-10 | Address | %GARDNER DENVER MACHINERY INC, 1800 GARDNER EXPRESSWAY, QUINCY, IL, 62301, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060104000545 | 2006-01-04 | CERTIFICATE OF MERGER | 2006-01-04 |
041020002588 | 2004-10-20 | BIENNIAL STATEMENT | 2004-09-01 |
020830002101 | 2002-08-30 | BIENNIAL STATEMENT | 2002-09-01 |
011019000612 | 2001-10-19 | CERTIFICATE OF CHANGE | 2001-10-19 |
000912002203 | 2000-09-12 | BIENNIAL STATEMENT | 2000-09-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State