Search icon

RICHARDSON & LUCAS, INC.

Company Details

Name: RICHARDSON & LUCAS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Sep 1984 (40 years ago)
Entity Number: 943210
ZIP code: 11530
County: New York
Place of Formation: New York
Principal Address: NONE, NONE, NONE, NY, United States, 00000
Address: C/O ROBERT M TIK, 400 GARDEN CITY PLAZA, GARDEN CITY, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NONE Chief Executive Officer NONE, NONE, NONE, NY, United States, 00000

DOS Process Agent

Name Role Address
MORRITT HOCK HAMROFF & HOROWITZ DOS Process Agent C/O ROBERT M TIK, 400 GARDEN CITY PLAZA, GARDEN CITY, NY, United States, 11530

History

Start date End date Type Value
2004-08-02 2005-01-06 Address ROBERT M. TILS ESQ., 400 GARDEN CITY PLAZA, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
1994-12-21 2005-01-06 Address 705 GREENWICH STREET, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office)
1994-12-21 2004-08-02 Address 705 GREENWICH STREET, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
1993-10-05 1994-12-21 Address 704 GREENWICH STREET, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office)
1993-10-05 2005-01-06 Address 705 GREENWICH STREET, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
1993-10-05 1994-12-21 Address 704 GREENWICH STREET, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
1984-09-13 1993-10-05 Address 18 EAST 48TH ST., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050106002545 2005-01-06 BIENNIAL STATEMENT 2004-09-01
040802000167 2004-08-02 CERTIFICATE OF CHANGE 2004-08-02
020717002101 2002-07-17 BIENNIAL STATEMENT 2000-09-01
980910002534 1998-09-10 BIENNIAL STATEMENT 1998-09-01
961028002242 1996-10-28 BIENNIAL STATEMENT 1996-09-01
941221002013 1994-12-21 BIENNIAL STATEMENT 1993-09-01
931005002677 1993-10-05 BIENNIAL STATEMENT 1993-09-01
B165229-3 1984-11-27 CERTIFICATE OF AMENDMENT 1984-11-27
B141642-4 1984-09-13 CERTIFICATE OF INCORPORATION 1984-09-13

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2007-01-25 No data BLEECKER STREET, FROM STREET BROADWAY TO STREET CROSBY STREET No data Street Construction Inspections: Post-Audit Department of Transportation No data

Date of last update: 24 Jan 2025

Sources: New York Secretary of State