Search icon

L K DISTRIBUTORS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: L K DISTRIBUTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Dec 1953 (72 years ago)
Date of dissolution: 05 Feb 1999
Entity Number: 92926
ZIP code: 13413
County: Oneida
Place of Formation: New York
Address: BOX 568 R.D. #2, CLINTON RD., NEW HARTFORD, NY, United States, 13413

Shares Details

Shares issued 0

Share Par Value 50000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent BOX 568 R.D. #2, CLINTON RD., NEW HARTFORD, NY, United States, 13413

Chief Executive Officer

Name Role Address
MRS. HERBERT B KOLB Chief Executive Officer 19 SOUTH HILLS DR, NEW HARTFORD, NY, United States, 13413

Form 5500 Series

Employer Identification Number (EIN):
201838435
Plan Year:
2018
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
1993-01-19 1997-12-24 Address 19 SOUTH HILLS DR., NEW HARTFORD, NY, 13413, USA (Type of address: Chief Executive Officer)
1981-10-30 1993-01-19 Address BOX 568, CLINTON RD R. D. #2, NEW HARTFORD, NY, 13413, USA (Type of address: Service of Process)
1953-12-16 1981-10-30 Address 1500 BLEEKER ST, UTICA, NY, 13501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
990205000568 1999-02-05 CERTIFICATE OF DISSOLUTION 1999-02-05
971224002155 1997-12-24 BIENNIAL STATEMENT 1997-12-01
931227002433 1993-12-27 BIENNIAL STATEMENT 1993-12-01
930119003189 1993-01-19 BIENNIAL STATEMENT 1992-12-01
B058909-2 1984-01-16 ASSUMED NAME CORP INITIAL FILING 1984-01-16

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State