Search icon

L.C. SERVICE COMPANY, INC.

Company Details

Name: L.C. SERVICE COMPANY, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Aug 2004 (21 years ago)
Authority Date: 26 Aug 2004 (21 years ago)
Last Annual Report: 20 May 2015 (10 years ago)
Organization Number: 0593431
Principal Office: 5901 WEST SIDE AVENUE, NORTH BERGEN, NJ 07047
Place of Formation: DELAWARE

President

Name Role
GEORGE CARRARA President

Vice President

Name Role
MICHAEL RINALDO Vice President
LORI R. KEURIAN Vice President
GERI LYNN ELIAS-MANKOFF Vice President

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Secretary

Name Role
CHRIS T. DINARDO Secretary

Director

Name Role
CHRISTOPHER T DINARDO Director

Filings

Name File Date
App. for Certificate of Withdrawal 2015-06-15
Annual Report 2015-05-20
Principal Office Address Change 2014-06-25
Annual Report 2014-06-25
Principal Office Address Change 2013-08-13
Annual Report 2013-08-13
Annual Report 2012-03-01
Annual Report 2011-07-18
Annual Report 2010-06-24
Registered Agent name/address change 2010-04-19

Sources: Kentucky Secretary of State