Search icon

RICHARD LAWSEN INC.

Company Details

Name: RICHARD LAWSEN INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Dec 1981 (43 years ago)
Date of dissolution: 29 Dec 2004
Entity Number: 736763
ZIP code: 11735
County: Suffolk
Place of Formation: New York
Address: 1040 FULTON ST., FARMINGDALE, NY, United States, 11735
Principal Address: 1040 FULTON ST, FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD W. RUBENDALL III Chief Executive Officer 1040 FULTON ST, FARMINGDALE, NY, United States, 11735

DOS Process Agent

Name Role Address
FARMINGDALE AUTO SERVICE DOS Process Agent 1040 FULTON ST., FARMINGDALE, NY, United States, 11735

History

Start date End date Type Value
1997-12-03 2001-12-03 Address 1040 FULTON ST, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office)
1997-12-03 2001-12-03 Address 1040 FULTON ST, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
1997-12-03 2001-12-03 Address 1040 FULTON ST, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
1995-06-08 1997-12-03 Address 1040 FULTON STREET, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
1995-06-08 1997-12-03 Address 1040 FULTON STREET, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
1995-06-08 1997-12-03 Address 1040 FULTON STREET, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office)
1981-12-22 1995-06-08 Address 1040 ROUTE 109, AMITYVILLE, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1739814 2004-12-29 DISSOLUTION BY PROCLAMATION 2004-12-29
031219002488 2003-12-19 BIENNIAL STATEMENT 2003-12-01
011203002434 2001-12-03 BIENNIAL STATEMENT 2001-12-01
000112002036 2000-01-12 BIENNIAL STATEMENT 1999-12-01
971203002101 1997-12-03 BIENNIAL STATEMENT 1997-12-01
950608002020 1995-06-08 BIENNIAL STATEMENT 1993-12-01
A825756-4 1981-12-22 CERTIFICATE OF INCORPORATION 1981-12-22

Date of last update: 17 Mar 2025

Sources: New York Secretary of State