Search icon

LUCIER CHEMICAL INDUSTRIES, LTD.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
DAVID P MESSERLIE Chief Executive Officer 415 PABLO AVE NORTH, JACKSONVILLE BEACH, FL, United States, 32250

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 49000, JACKSONVILLE BEACH, FL, United States, 32240

Links between entities

Type:
Headquarter of
Company Number:
CORP_53421504
State:
ILLINOIS

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State