Search icon

LANCASTER SYSTEMS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LANCASTER SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jul 1984 (41 years ago)
Entity Number: 927925
ZIP code: 10580
County: Rockland
Place of Formation: New York
Address: 411 THEODORE FREMD AVE., RYE, NY, United States, 10580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LANCASTER SYSTEMS, INC. DOS Process Agent 411 THEODORE FREMD AVE., RYE, NY, United States, 10580

Chief Executive Officer

Name Role Address
NADINE DICIOCCIO Chief Executive Officer 411 THEODORE FREMD AVE., RYE, NY, United States, 10580

Unique Entity ID

CAGE Code:
1UEA6
UEI Expiration Date:
2014-10-04

Business Information

Activation Date:
2013-10-04
Initial Registration Date:
2001-06-22

Commercial and government entity program

CAGE number:
1UEA6
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-02

Contact Information

POC:
ARTHUR CHISOLM
Corporate URL:
http://www.lancastersys.com

History

Start date End date Type Value
2002-06-20 2020-07-27 Address 411 THEODORE FREMD AVE., RYE, NY, 10580, 1411, USA (Type of address: Service of Process)
2000-07-10 2002-06-20 Address 411 THEODORE FREMD AVE, RYE, NY, 10580, 1411, USA (Type of address: Chief Executive Officer)
1996-07-23 2002-06-20 Address 411 THEODORE FREMD AVE, RYE, NY, 10580, 1411, USA (Type of address: Service of Process)
1996-07-23 2000-07-10 Address 411 THEODORE FREMD AVE, RYE, NY, 10580, 1411, USA (Type of address: Chief Executive Officer)
1996-07-23 2002-06-20 Address 411 THEODORE FREMD AVE, RYE, NY, 10580, 1411, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200727060040 2020-07-27 BIENNIAL STATEMENT 2020-07-01
180703007508 2018-07-03 BIENNIAL STATEMENT 2018-07-01
160705007884 2016-07-05 BIENNIAL STATEMENT 2016-07-01
140710006250 2014-07-10 BIENNIAL STATEMENT 2014-07-01
120801002765 2012-08-01 BIENNIAL STATEMENT 2012-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State