LAKELAND EQUIPMENT CORP.

Name: | LAKELAND EQUIPMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Aug 1983 (42 years ago) |
Entity Number: | 861592 |
ZIP code: | 13146 |
County: | Wayne |
Place of Formation: | New York |
Address: | ROUTE 31, SAVANNAH, NY, United States, 13146 |
Shares Details
Shares issued 10000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ROUTE 31, SAVANNAH, NY, United States, 13146 |
Name | Role | Address |
---|---|---|
MARTIN L PHILLIPPE | Chief Executive Officer | 16 SENECA PARKWAY, AUBURN, NY, United States, 13146 |
Start date | End date | Type | Value |
---|---|---|---|
1999-08-24 | 2001-08-06 | Address | 120 SENECA PARKWAY, AUBURN, NY, 13146, USA (Type of address: Chief Executive Officer) |
1993-05-17 | 1999-08-24 | Address | ROUTE 31, SAVANNAH, NY, 13146, USA (Type of address: Chief Executive Officer) |
1983-08-15 | 2018-01-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1983-08-15 | 1993-05-17 | Address | 13330 SO. MAIN ST., SAVANNAH, NY, 13146, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190805062215 | 2019-08-05 | BIENNIAL STATEMENT | 2019-08-01 |
180103000439 | 2018-01-03 | CERTIFICATE OF AMENDMENT | 2018-01-03 |
170801007202 | 2017-08-01 | BIENNIAL STATEMENT | 2017-08-01 |
170131006315 | 2017-01-31 | BIENNIAL STATEMENT | 2015-08-01 |
131008002036 | 2013-10-08 | BIENNIAL STATEMENT | 2013-08-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State