LMC INDUSTRIAL CONTRACTORS, INC.
Headquarter
Name: | LMC INDUSTRIAL CONTRACTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Aug 1983 (42 years ago) |
Entity Number: | 865010 |
ZIP code: | 10005 |
County: | Livingston |
Place of Formation: | New York |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 9431 Foster Wheeler Road, Dansville, NY, United States, 14437 |
Shares Details
Shares issued 10000
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
LAWRENCE MEHLENBACHER | Chief Executive Officer | 9431 FOSTER WHEELER ROAD, DANSVILLE, NY, United States, 14437 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
LMC INDUSTRIAL CONTRACTORS, INC. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2025-08-08 | 2025-08-08 | Address | 9431 FOSTER WHEELER ROAD, DANSVILLE, NY, 14437, USA (Type of address: Chief Executive Officer) |
2025-08-08 | 2025-08-08 | Address | 2060 LAKEVILLE ROAD, AVON, NY, 14414, USA (Type of address: Chief Executive Officer) |
2023-08-10 | 2025-08-08 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 100 |
2023-08-01 | 2023-08-01 | Address | 2060 LAKEVILLE ROAD, AVON, NY, 14414, USA (Type of address: Chief Executive Officer) |
2023-08-01 | 2023-08-10 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 100 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250808000042 | 2025-08-08 | BIENNIAL STATEMENT | 2025-08-08 |
230801000211 | 2023-08-01 | BIENNIAL STATEMENT | 2023-08-01 |
210803000606 | 2021-08-03 | BIENNIAL STATEMENT | 2021-08-03 |
190801061612 | 2019-08-01 | BIENNIAL STATEMENT | 2019-08-01 |
SR-12523 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State