Search icon

LEWIS BROTHERS, INC.

Company Details

Name: LEWIS BROTHERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Dec 1982 (42 years ago)
Entity Number: 747625
ZIP code: 10536
County: Westchester
Place of Formation: New York
Address: 10 SOUTH LANE, KATONAH, NY, United States, 10536

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROGER LEWIS DOS Process Agent 10 SOUTH LANE, KATONAH, NY, United States, 10536

Chief Executive Officer

Name Role Address
ROGER LEWIS Chief Executive Officer 10 SOUTH LANE, KATONAH, NY, United States, 10536

History

Start date End date Type Value
1997-05-28 1998-12-10 Address 49 SOUTH LN, KATONAH, NY, 10536, USA (Type of address: Principal Executive Office)
1997-05-28 1998-12-10 Address 49 SOUTH LN, KATONAH, NY, 10536, USA (Type of address: Chief Executive Officer)
1997-05-28 1998-12-10 Address 49 SOUTH LN, KATONAH, NY, 10536, USA (Type of address: Service of Process)
1995-05-09 1997-05-28 Address MACAULEY ROAD, RR #2, KATONAH, NY, 10536, USA (Type of address: Chief Executive Officer)
1995-05-09 1997-05-28 Address MACAULEY ROAD, RR #2, KATONAH, NY, 10536, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130104002322 2013-01-04 BIENNIAL STATEMENT 2012-12-01
101223002242 2010-12-23 BIENNIAL STATEMENT 2010-12-01
070117002854 2007-01-17 BIENNIAL STATEMENT 2006-12-01
050222002041 2005-02-22 BIENNIAL STATEMENT 2004-12-01
021230002528 2002-12-30 BIENNIAL STATEMENT 2002-12-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2010-11-19
Type:
Referral
Address:
2390 KENMORE AVENUE, TONAWANDA, NY, 14150
Safety Health:
Safety
Scope:
Partial

Date of last update: 17 Mar 2025

Sources: New York Secretary of State