LUCIER CHEMICAL INDUSTRIES, LTD.
Headquarter
Name: | LUCIER CHEMICAL INDUSTRIES, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Mar 1983 (42 years ago) |
Entity Number: | 827777 |
ZIP code: | 32240 |
County: | New York |
Place of Formation: | New York |
Address: | P.O. BOX 49000, JACKSONVILLE BEACH, FL, United States, 32240 |
Principal Address: | 415 PABLO AVE NORTH, JACKSONVILLE BEACH, FL, United States, 32250 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID P MESSERLIE | Chief Executive Officer | 415 PABLO AVE NORTH, JACKSONVILLE BEACH, FL, United States, 32250 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | P.O. BOX 49000, JACKSONVILLE BEACH, FL, United States, 32240 |
Start date | End date | Type | Value |
---|---|---|---|
2003-03-07 | 2005-06-02 | Address | 415 PABLO AVE NORTH, JACKSONVILLE BEACH, FL, 32250, USA (Type of address: Principal Executive Office) |
1997-03-17 | 2005-06-02 | Address | 415 PABLO AVE NORTH, JACKSONVILLE BEACH, FL, 32250, USA (Type of address: Chief Executive Officer) |
1997-03-17 | 2003-03-07 | Address | 415 PABLO AVE NORTH, JACKSONVILLE, FL, 32250, USA (Type of address: Principal Executive Office) |
1993-04-30 | 1997-03-17 | Address | 707 1ST STREET SOUTH, SUITE 602, JACKSONVILLE BEACH, FL, 32250, 5540, USA (Type of address: Chief Executive Officer) |
1993-04-30 | 1997-03-17 | Address | 415 PABLO AVENUE NORTH, JACKSONVILLE BEACH, FL, 32250, 5540, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090319002881 | 2009-03-19 | BIENNIAL STATEMENT | 2009-03-01 |
070423002887 | 2007-04-23 | BIENNIAL STATEMENT | 2007-03-01 |
050602002770 | 2005-06-02 | BIENNIAL STATEMENT | 2005-03-01 |
030307002410 | 2003-03-07 | BIENNIAL STATEMENT | 2003-03-01 |
990415002355 | 1999-04-15 | BIENNIAL STATEMENT | 1999-03-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State