Search icon

LGS CONCORD CORPORATION - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: LGS CONCORD CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 09 Jan 1970 (56 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
Address: 3 HIGH RIDGE PARK, STAMFORD, CT, 06905
Mail Address: TAX DEPARTMENT, P.O. BOX 3801, STAMFORD, CT, 06905, US
Place of Formation: MINNESOTA

Key Officers & Management

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

Events

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 -

Documents

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State