L.K. Comstock & Company, Inc. Overview
L.K. Comstock & Company, Inc. filed as a Domestic Business Corporation in the State of New York on Wednesday, December 10, 1941 and is approximately eighty-three years old, as recorded in documents filed with New York Department of State.
Sponsored
Learn More
D&B Reports Available for
L.K. Comstock & Company, Inc.
Network Visualizer
Advertisements
Key People
Who own L.K. Comstock & Company, Inc.
Name | |
---|---|
Ben D. Alessandro 1 |
President
NonPres
Director
Vice President
|
Ben D'Alessandro 2 |
Chief Executive Officer
CEO
|
Teresa Roundtree 12 |
Treasurer
Secretary
|
Kevin E. Riddett 14 |
Director
NonDir
|
Michael E. Esposito 1 |
Vice President
|
Anthony Pino |
Vice President
|
Gene Cellini 22 |
NonSec
NonTreas
Treasurer
Secretary
Vice President
Sect
Senior Vice Presiden
Sr
Tres
Vice President Tax
Snvp
Snvp Tax
Srvp-Tax
|
Jeffrey M. Levy 13 |
President
Director
|
Ben Dallessandro |
President
Pres
|
Ben D. Allessandro |
President
Pres
|
Bend Alessandro |
President
|
J. Gregory Muldoon 10 |
Director
|
Raymond List 1 |
Director
|
Ronald Mnieckowski |
Secretary
|
Edward Byrne |
Secretary
|
Michael Rothschild 3 |
Vice President
|
Mark Patterson 2 |
Vice President
|
Robert J. Herschenfeld 1 |
Vice President
|
Michael Holt 1 |
Vice President
|
Kenneth Campbell 1 |
Vice President
|
Ray Haber 1 |
Vice President
|
Nat Pappagallo |
Vice President
|
Showing 8 records out of 22
Known Addresses for L.K. Comstock & Company, Inc.
Corporate Filings for L.K. Comstock & Company, Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | 815868 |
Date Filed: | Wednesday, December 27, 1961 |
Registered Agent | Prentice-Hall Corporation System, Inc. |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Inactive Terminated |
State: | Texas |
State ID: | 3284106 |
Date Filed: | Thursday, May 18, 1972 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | New York |
State ID: | 00619601 |
Date Filed: | Friday, March 12, 1971 |
Registered Agent | Corporation Service Company Which Will DO Business In California As Csc - Lawyers Incorporating Service |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | New York |
State ID: | C663-1971 |
Date Filed: | Thursday, March 18, 1971 |
Registered Agent | The Prentice-Hall Corporation System, Nevada, Inc. |
New York Department of State
Filing Type: | Domestic Business Corporation |
---|---|
Status: | Active |
State: | New York |
County: | Suffolk |
State ID: | 53605 |
Date Filed: | Wednesday, December 10, 1941 |
Registered Agent | The Prentice-Hall Corporation System, Inc. |
DOS Process | The Prentice-Hall Corporation System, Inc. |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
12/10/1941 | Name History/Actual | L.K. Comstock & Company, Inc. | |
3/18/1971 | Foreign Qualification | ||
5/18/1972 | Legacy Filing | ||
5/18/1972 | Legacy Filing | ||
8/7/1972 | Amendment | RESTATED ARTICLES OF INCORPORATION CAPITAL STOCK $1,000,000.00 | |
12/17/1974 | CRO-RA | ||
5/17/1977 | Change Of Registered Agent/Office | ||
8/25/1980 | Change Of Registered Agent/Office | ||
3/30/1981 | Application For Amended Certificate Of Authority | ||
4/1/1981 | Amendment | ARTICLE IV - CAPITAL STOCK - $250.00 - 1,000 @ .25 | |
3/4/1985 | Change Of Registered Agent/Office | ||
1/20/1987 | Tax Forfeiture | ||
8/31/1987 | Change Of Registered Agent/Office | ||
12/29/1987 | Application For Reinstatement | ||
11/10/1988 | Amendment | CERTIFIED COPY OF CERTIFICATE OF MERGER MERGING ELKOM COMPANY, INC. (A NEW YORK CORP) NOT QUALIFIED INTO THIS CORPORATION | |
10/19/1992 | Change Of Registered Agent/Office | ||
7/14/1997 | Change Of Registered Agent/Office | ||
4/4/1998 | Annual List | ||
4/6/1999 | Annual List | ||
3/14/2000 | Annual List | ||
3/23/2001 | Annual List | ||
4/11/2002 | Annual List | ||
3/8/2003 | Annual List | ||
7/31/2003 | Change of Registered Agent/Office | ||
12/31/2003 | Public Information Report (PIR) | ||
4/3/2004 | Annual List | List of Officers for 2004 to 2005 | |
12/31/2004 | Public Information Report (PIR) | ||
3/25/2005 | Annual List | ||
12/31/2005 | Public Information Report (PIR) | ||
12/31/2005 | Public Information Report (PIR) | ||
3/7/2006 | Annual List | ||
12/31/2006 | Public Information Report (PIR) | ||
12/31/2006 | Public Information Report (PIR) | ||
3/7/2007 | Annual List | ||
4/4/2007 | Registered Agent Name Change | ||
12/31/2007 | Public Information Report (PIR) | ||
12/31/2007 | Public Information Report (PIR) | ||
1/18/2008 | Annual List | 08-09 | |
12/31/2008 | Public Information Report (PIR) | ||
3/16/2009 | Annual List | 09/10 | |
10/30/2009 | Change of Office by Registered Agent | ||
12/31/2009 | Public Information Report (PIR) | ||
12/31/2009 | Public Information Report (PIR) | ||
12/31/2009 | Public Information Report (PIR) | ||
12/31/2009 | Public Information Report (PIR) | ||
1/12/2010 | Annual List | ||
12/31/2010 | Public Information Report (PIR) | ||
12/31/2010 | Public Information Report (PIR) | ||
1/29/2011 | Annual List | ||
12/31/2011 | Public Information Report (PIR) | ||
1/31/2012 | Annual List | ||
12/31/2012 | Public Information Report (PIR) | ||
2/14/2013 | Annual List | ||
12/31/2013 | Public Information Report (PIR) | ||
12/31/2013 | Public Information Report (PIR) | ||
2/13/2014 | Annual List | ||
12/31/2014 | Public Information Report (PIR) | ||
2/12/2015 | Annual List | ||
12/31/2015 | Public Information Report (PIR) | ||
2/25/2016 | Annual List | ||
12/31/2016 | Public Information Report (PIR) | ||
2/15/2017 | Annual List | ||
12/31/2017 | Public Information Report (PIR) | ||
2/10/2018 | Annual List | ||
12/31/2018 | Public Information Report (PIR) | ||
12/31/2018 | Public Information Report (PIR) | ||
3/2/2019 | Annual List | ||
12/31/2019 | Public Information Report (PIR) | ||
12/31/2020 | Public Information Report (PIR) | ||
12/31/2021 | Public Information Report (PIR) | ||
12/31/2021 | Public Information Report (PIR) | ||
12/31/2022 | Public Information Report (PIR) | ||
12/31/2023 | Public Information Report (PIR) |
Advertisements
Sources
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
New York Department of State
Data last refreshed on Monday, April 8, 2024
Data last refreshed on Monday, April 8, 2024
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
What next?
Follow
Receive an email notification when changes occur for L.K. Comstock & Company, Inc..
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for L.K. Comstock & Company, Inc. and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
5
Known Addresses
1560 Broadway New York, NY 10036
5 Penn Plz New York, NY 10001
4660 55th Ave Maspeth, NY 11378
83 Central Ave Farmingdale, NY 11735
1009 Yellowstone Ln Harvard, IL 60033
These addresses are known to be associated with L.K. Comstock & Company, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
5
Corporate Records