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