Name: | R. B. LAWRENCE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Sep 1982 (43 years ago) |
Entity Number: | 791362 |
ZIP code: | 13664 |
County: | St. Lawrence |
Place of Formation: | New York |
Address: | 300 MAIN ST, PO BOX 86, MORRISTOWN, NY, United States, 13664 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 300 MAIN ST, PO BOX 86, MORRISTOWN, NY, United States, 13664 |
Name | Role | Address |
---|---|---|
RUSSELL B LAWRENCE III | Chief Executive Officer | 300 MAIN ST, PO BOX 86, MORRISTOWN, NY, United States, 13664 |
Start date | End date | Type | Value |
---|---|---|---|
2012-09-06 | 2019-05-02 | Address | 300 MAIN ST, PO BOX 86, MORRISTOWN, NY, 13664, USA (Type of address: Service of Process) |
2012-09-06 | 2019-05-02 | Address | 300 MAIN ST, PO BOX 86, MORRISTOWN, NY, 13664, USA (Type of address: Principal Executive Office) |
2010-10-26 | 2012-09-06 | Address | 904 MAIN ST, PO BOX 86, MORRISTOWN, NY, 13664, USA (Type of address: Principal Executive Office) |
2010-10-26 | 2012-09-06 | Address | 904 MAIN ST, PO BOX 86, MORRISTOWN, NY, 13664, USA (Type of address: Chief Executive Officer) |
2010-10-26 | 2012-09-06 | Address | 904 MAIN ST, PO BOX 86, MORRISTOWN, NY, 13664, USA (Type of address: Service of Process) |
2008-08-20 | 2010-10-26 | Address | 21 PARK ST., CANTON, NY, 13617, USA (Type of address: Service of Process) |
2008-08-20 | 2010-10-26 | Address | 21 PARK STREET, CANTON, NY, 13617, USA (Type of address: Chief Executive Officer) |
2008-08-20 | 2010-10-26 | Address | 21 PARK STREET, CANTON, NY, 13617, USA (Type of address: Principal Executive Office) |
1993-06-07 | 2008-08-20 | Address | 21 PARK STREET, CANTON, NY, 13617, USA (Type of address: Chief Executive Officer) |
1993-06-07 | 2008-08-20 | Address | 21 PARK STREET, CANTON, NY, 13617, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190502002011 | 2019-05-02 | BIENNIAL STATEMENT | 2018-09-01 |
120906006316 | 2012-09-06 | BIENNIAL STATEMENT | 2012-09-01 |
101026002775 | 2010-10-26 | BIENNIAL STATEMENT | 2010-09-01 |
080820002937 | 2008-08-20 | BIENNIAL STATEMENT | 2008-09-01 |
060829002016 | 2006-08-29 | BIENNIAL STATEMENT | 2006-09-01 |
041102002366 | 2004-11-02 | BIENNIAL STATEMENT | 2004-09-01 |
020827002824 | 2002-08-27 | BIENNIAL STATEMENT | 2002-09-01 |
000929002383 | 2000-09-29 | BIENNIAL STATEMENT | 2000-09-01 |
980914002111 | 1998-09-14 | BIENNIAL STATEMENT | 1998-09-01 |
960905002206 | 1996-09-05 | BIENNIAL STATEMENT | 1996-09-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6833728508 | 2021-03-04 | 0248 | PPS | 300 Main St, Morristown, NY, 13664 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 28 Feb 2025
Sources: New York Secretary of State