LGS CONCORD CORPORATION - Florida Company Profile

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 |
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 |
This company hasn't received any reviews.
Date of last update: 03 Jul 2025
Sources: Florida Department of State