Search icon

LGG INDUSTRIAL, INC.

Company Details

Entity Name: LGG INDUSTRIAL, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 17 May 1993 (32 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 06 Feb 2024 (a year ago)
Document Number: F93000002312
FEI/EIN Number 25-0365520
Address: 650 Washington Road, Suite 500, Pittsburgh, PA 15228-2714
Mail Address: 650 Washington Road, Suite 500, Pittsburgh, PA 15228-2714
Place of Formation: PENNSYLVANIA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Chief Executive Officer

Name Role Address
Crane, Jeff Chief Executive Officer 650 Washington Road, Suite 500 Pittsburgh, PA 15228-2714

President

Name Role Address
Crane, Jeff President 650 Washington Road, Suite 500 Pittsburgh, PA 15228-2714

Secretary

Name Role Address
Cafardi, Nicholas Secretary 650 Washington Road, Suite 500 Pittsburgh, PA 15228-2714

Treasurer

Name Role Address
Brown, David Treasurer 650 Washington Road, Suite 500 Pittsburgh, PA 15228-2714

Chief Financial Officer

Name Role Address
Brown, David Chief Financial Officer 650 Washington Road, Suite 500 Pittsburgh, PA 15228-2714

Director

Name Role Address
Stewart, Joel Director 650 Washington Road, Suite 500 Pittsburgh, PA 15228-2714
Zacharias, Andrew Director 650 Washington Road, Suite 500 Pittsburgh, PA 15228-2714
Oman, Scott Director 650 Washington Road, Suite 500 Pittsburgh, PA 15228-2714

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-07 650 Washington Road, Suite 500, Pittsburgh, PA 15228-2714 No data
CHANGE OF MAILING ADDRESS 2025-01-07 650 Washington Road, Suite 500, Pittsburgh, PA 15228-2714 No data
AMENDMENT AND NAME CHANGE 2024-02-06 LGG INDUSTRIAL, INC. No data
NAME CHANGE AMENDMENT 2018-05-31 ERIKS NORTH AMERICA, INC. No data
NAME CHANGE AMENDMENT 2018-05-03 ERIKS NORTH AMERICA, INC. No data
REGISTERED AGENT ADDRESS CHANGED 2015-01-16 1201 HAYS ST, TALLAHASSEE, FL 32301 No data
REGISTERED AGENT NAME CHANGED 2015-01-16 CORPORATION SERVICE COMPANY No data

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-03-06
Amendment and Name Change 2024-02-06
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-25
AMENDED ANNUAL REPORT 2021-09-22
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-01-23
AMENDED ANNUAL REPORT 2019-04-16
AMENDED ANNUAL REPORT 2019-04-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State