Entity Name: | LGS CONCORD CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 09 Jan 1970 (55 years ago) |
Date of dissolution: | 03 Mar 2000 (25 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 03 Mar 2000 (25 years ago) |
Document Number: | 824107 |
FEI/EIN Number |
410944322
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3 HIGH RIDGE PARK, STAMFORD, CT, 06905 |
Mail Address: | TAX DEPARTMENT, P.O. BOX 3801, STAMFORD, CT, 06905, US |
Place of Formation: | MINNESOTA |
Name | Role | Address |
---|---|---|
BURKE RICKY | Vice President | 36 SCHILL STREET, KENNER, LA |
ORDEMANN MARSHALL F. J | Assistant Secretary | 1835 OCTAVIA STREET, NEW ORLEANS, LA |
KIPPERMAN EDWARD O | Vice President | 18 BRIARCLIFF ROAD, NEW CITY, NY, 10956 |
TOW, LEONARD | Director | 160 LANTERN RIDGE ROAD, NEW CANAAN, CT |
FERGUSON, DARYL A. | President | 44 KILLIAN AVENUE, TRUMBULL, CT, 06611 |
FERGUSON, DARYL A. | Director | 44 KILLIAN AVENUE, TRUMBULL, CT, 06611 |
DESANTIS, ROBERT J. | Vice President | 222 DUDLEY ROAD, WILTON, CT, 06880 |
DESANTIS, ROBERT J. | Treasurer | 222 DUDLEY ROAD, WILTON, CT, 06880 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2000-03-03 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2000-03-03 | 3 HIGH RIDGE PARK, STAMFORD, CT 06905 | - |
CHANGE OF MAILING ADDRESS | 1999-04-30 | 3 HIGH RIDGE PARK, STAMFORD, CT 06905 | - |
NAME CHANGE AMENDMENT | 1972-06-21 | LGS CONCORD CORPORATION | - |
Name | Date |
---|---|
Withdrawal | 2000-03-03 |
ANNUAL REPORT | 1999-04-30 |
ANNUAL REPORT | 1998-05-18 |
ANNUAL REPORT | 1997-08-04 |
ANNUAL REPORT | 1996-07-03 |
ANNUAL REPORT | 1995-02-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State