LAMBRIDES, LAMOS, MOULTHROP, LLP
BranchDate of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | LAMBRIDES, LAMOS, MOULTHROP, LLP |
Jurisdiction: | Connecticut |
Legal type: | LLP |
Citizenship: | Foreign |
Status: | Revoked |
Date Formed: | 14 Feb 2005 |
Branch of: | LAMBRIDES, LAMOS, MOULTHROP, LLP, NEW YORK (Company Number 2794891) |
Business ALEI: | 0811446 |
Business address: | 81 LARKFIELD ROAD, EAST NORTHPORT, NY, 11731 |
Mailing address: | 81 LARKFIELD ROAD, EAST NORTHPORT, NY, 11731-1803 |
Place of Formation: | NEW YORK |
E-Mail: | vjones@lambridesny.com |
Name | Role |
---|---|
BUSINESS FILINGS INCORPORATED | Agent |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0010945668 | 2022-08-01 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0010574416 | 2022-05-02 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0005865529 | 2017-06-06 | 2017-06-06 | Change of Agent Address | Agent Address Change | - |
0004484205 | 2011-12-08 | 2011-12-08 | Change of Agent Address | Agent Address Change | - |
0003868531 | 2009-02-17 | - | Annual Report | Annual Report | 2009 |
0003654714 | 2008-02-29 | - | Annual Report | Annual Report | 2008 |
0003427087 | 2007-04-02 | 2007-04-02 | Change of Agent Address | Agent Address Change | - |
0003405202 | 2007-02-23 | - | Annual Report | Annual Report | 2007 |
0003211020 | 2006-05-05 | - | Annual Report | Annual Report | 2006 |
0002872271 | 2005-02-14 | - | Business Registration | Certificate of Authority | - |
Sources: Company Profile on Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information