Search icon

LNT SERVICES, INC.

Company Details

Name: LNT SERVICES, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 22 Dec 2003 (21 years ago)
Authority Date: 22 Dec 2003 (21 years ago)
Last Annual Report: 25 Jun 2008 (17 years ago)
Organization Number: 0574792
Principal Office: 6 BRIGHTON ROAD, CLIFTON, NJ 07015
Place of Formation: DELAWARE

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
ROBERT J DINICOLA President

Treasurer

Name Role
BARBARA SMITH Treasurer

Director

Name Role
FRANK ROWAN Director
ROBERT J DINICOLA Director

Signature

Name Role
KEVIN DEERING Signature
JAMES RIGOLI Signature

Vice President

Name Role
FRANK ROWAN Vice President
JAMES RIGOLI Vice President

Secretary

Name Role
RONALD M GASWIRTH Secretary

Filings

Name File Date
Registered Agent name/address change 2015-10-27
Revocation of Certificate of Authority 2009-11-03
Annual Report 2008-06-25
Annual Report 2007-06-26
Annual Report 2006-06-13
Annual Report 2005-06-16
Application for Certificate of Authority 2003-12-22

Sources: Kentucky Secretary of State