Search icon

THE LAMB CO-OPERATIVE, INC.

Company Details

Entity Name: THE LAMB CO-OPERATIVE, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 04 Apr 2002 (23 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 06 Nov 2009 (15 years ago)
Document Number: F02000001691
FEI/EIN Number 134137970
Address: 3A Gateway Blvd., Pedricktown, NJ, 08067, US
Mail Address: 3A Gateway Blvd., Pedricktown, NJ, 08067, US
Place of Formation: NEW JERSEY

Agent

Name Role
NRAI SERVICES, INC. Agent

Director

Name Role Address
BURT TREVOR Director 3A Gateway Blvd., Pedricktown, NJ, 08067
Wiese Willie Director 3A Gateway Blvd., Pedricktown, NJ, 08067
MACRURY COLL Director 3A Gateway Blvd., Pedricktown, NJ, 08067
Conley Peter Director 3A Gateway Blvd., Pedricktown, NJ, 08067

Chief Executive Officer

Name Role Address
O'Hara Shane Chief Executive Officer 3A Gateway Blvd., Pedricktown, NJ, 08067

Comptroller

Name Role Address
GAUDIO ROBERT Comptroller 3A Gateway Blvd., Pedricktown, NJ, 08067

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-02-05 3A Gateway Blvd., Pedricktown, NJ 08067 No data
CHANGE OF MAILING ADDRESS 2020-02-05 3A Gateway Blvd., Pedricktown, NJ 08067 No data
REGISTERED AGENT ADDRESS CHANGED 2016-01-15 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data
REGISTERED AGENT NAME CHANGED 2016-01-15 NRAI SERVICES, INC. No data
NAME CHANGE AMENDMENT 2009-11-06 THE LAMB CO-OPERATIVE, INC. No data
REINSTATEMENT 2009-09-24 No data No data
REVOKED FOR ANNUAL REPORT 2008-09-26 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-04-11
Reg. Agent Change 2016-01-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State