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

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

Treasurer

Name Role
BARBARA SMITH Treasurer

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