Name: | LSC Environmental Products, LLC |
Jurisdiction: | MISSISSIPPI |
Business Type: | Limited Liability Company |
Status: | Withdrawn |
Effective Date: | 16 Mar 2011 (14 years ago) |
Business ID: | 980156 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 2183 Pennsylvania AvenueApalachin, NY 13732 |
Name | Role | Address |
---|---|---|
Cogency Global Inc. | Agent | 248 E. Capitol Street, Suite 840, Jackson, MS 39201 |
Name | Role | Address |
---|---|---|
ROBERT LEVINE | Manager | 2183 PENNSYLVANIA AVENUE, APALACHIN, NY 13732 |
DENNIS SUPER | Manager | 2183 PENNSYLVANIA AVENUE, APALACHIN, NY 13732 |
DAVID HANSEN | Manager | 2183 PENNSYLVANIA AVENUE, APALACHIN, NY 13732 |
ROBERT SHEPARD | Manager | 2183 PENNSYLVANIA AVENUE, APALACHIN, NY 13732 |
FRANK BREWER | Manager | 2183 PENNSYLVANIA AVENUE, APALACHIN, NY 13732 |
JOSEPH DONZE | Manager | 2183 PENNSYLVANIA AVENUE, APALACHIN, NY 13732 |
T. MATT KLEIN | Manager | 2183 PENNSYLVANIA AVENUE, APALACHIN, NY 13732 |
SCOTT HARRISON | Manager | No data |
Type | Status | Filed Date | Description |
---|---|---|---|
Withdrawal | Filed | 2018-04-23 | Withdrawal For LSC Environmental Products, LLC |
Annual Report LLC | Filed | 2018-04-03 | Annual Report For LSC Environmental Products, LLC |
Registered Agent Change of Address | Filed | 2017-07-14 | Agent Address Change For National Corporate Research Ltd |
Annual Report LLC | Filed | 2017-04-14 | Annual Report For LSC Environmental Products, LLC |
Annual Report LLC | Filed | 2016-04-14 | Annual Report For LSC Environmental Products, LLC |
Annual Report LLC | Filed | 2015-04-13 | Annual Report For LSC Environmental Products, LLC |
Amendment Form | Filed | 2015-01-16 | Amendment For LSC Environmental Products, LLC |
Annual Report LLC | Filed | 2014-04-15 | Annual Report LLC |
Annual Report LLC | Filed | 2013-03-29 | Annual Report LLC |
Amendment Form | Filed | 2013-02-22 | Amendment |
Date of last update: 15 Feb 2025
Sources: Mississippi Secretary of State