Entity Name: | LYMAN PRODUCTS CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 22 May 2019 (6 years ago) |
Branch of: | LYMAN PRODUCTS CORPORATION, CONNECTICUT (Company Number 0068163) |
Document Number: | F19000002606 |
FEI/EIN Number |
060969287
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 475 Smith Street, Middletown, CT, 06457, US |
Mail Address: | 11750-A METRO PARKWAY, FORT MYERS, FL, 33966, US |
Place of Formation: | CONNECTICUT |
Name | Role | Address |
---|---|---|
FICHTHORN, III LUKE E | Director | 430 COCONUT PALM ROAD, VERO BEACH, FL, 32963 |
MORRIS PAMELA A | Director | 2037 Yorktown South, Jeffersonville, PA, 19403 |
RANZINGER RICHARD | President | 215 CARRIAGE DRIVE EAST, MERIDEN, CT, 06450 |
WYTRYCH EDWARD W | Vice President | 27 FOREST HILL ROAD, FEEDING HILLS, MA, 01030 |
WYTRYCH EDWARD W | President | 27 FOREST HILL ROAD, FEEDING HILLS, MA, 01030 |
WYTRYCH EDWARD W | Secretary | 27 FOREST HILL ROAD, FEEDING HILLS, MA, 01030 |
WYTRYCH EDWARD W | Treasurer | 27 FOREST HILL ROAD, FEEDING HILLS, MA, 01030 |
FICHTHORN, IV LUKE E | Director | 118 WILLOW STREET, BROOKLYN, NY, 11201 |
FICHTHORN, IV LUKE E | Treasurer | 118 WILLOW STREET, BROOKLYN, NY, 11201 |
FICHTHORN JOHN E | Director | 7 ALLWOOD ROAD, DAIREN, CT, 06820 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000088518 | MARK 7 RELOADING | ACTIVE | 2021-07-01 | 2026-12-31 | - | 475 SMITH STREET, MIDDLETOWN, CT, 06457 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-09-17 | 475 Smith Street, Middletown, CT 06457 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-24 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-02-02 |
ANNUAL REPORT | 2021-02-04 |
AMENDED ANNUAL REPORT | 2020-09-17 |
ANNUAL REPORT | 2020-01-17 |
Foreign Profit | 2019-05-22 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State