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 |
Name | Role |
---|---|
GEORGE CARRARA | President |
Name | Role |
---|---|
MICHAEL RINALDO | Vice President |
LORI R. KEURIAN | Vice President |
GERI LYNN ELIAS-MANKOFF | Vice President |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
CHRIS T. DINARDO | Secretary |
Name | Role |
---|---|
CHRISTOPHER T DINARDO | Director |
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