Search icon

LANDERS-SEGAL COLOR CO., INCORPORATED

Company Details

Name: LANDERS-SEGAL COLOR CO., INCORPORATED
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 13 May 1996 (29 years ago)
Date of Dissolution: 30 Dec 2020 (4 years ago)
Date of Status Change: 30 Dec 2020 (4 years ago)
Identification Number: 000089573
Place of Formation: DELAWARE
Principal Address: 1 BLUE HILL PLAZA P.O. BOX 1685, PEARL RIVER, NY, 10965, USA
Purpose: SALES/CUSTOMER SERVICE OFFICE FOR PIGMENTS WITH MAIN OFFICE AND HEADQUARTERS IN PEARL RIVER, NY.

Industry & Business Activity

NAICS

423990 Other Miscellaneous Durable Goods Merchant Wholesalers

This industry comprises establishments primarily engaged in the merchant wholesale distribution of durable goods (except motor vehicles and motor vehicle parts and supplies; furniture and home furnishings; lumber and other construction materials; professional and commercial equipment and supplies; metals and minerals (except petroleum); electrical goods; hardware, and plumbing and heating equipment and supplies; machinery, equipment and supplies; sporting and recreational goods and supplies; toy and hobby goods and supplies; recyclable materials; and jewelry, watches, precious stones and precious metals). Learn more at the U.S. Census Bureau

Agent

Name Role Address
FRANK P. LAVEIRI Agent 20 ALTIERI WAY, WARWICK, RI, 02886, USA

PRESIDENT

Name Role Address
DONALD GREENWALD PRESIDENT 1 BLUE HILL PLAZA PEARL RIVER, NY 10965 USA

SECRETARY

Name Role Address
DEBORAH KLUGMAN SECRETARY 1 BLUE HILL PLAZA PEARL RIVER, NY 10965 USA

CHAIRMAN

Name Role Address
DAVID GREENWALD CHAIRMAN 1 BLUEE HILL PLAZA PEARL RIVER, NY 10965 USA

CONTROLLER

Name Role Address
WILLIAM GOLDMAN CONTROLLER 1 BLUE HILL PLAZA PEARL RIVER, NY 10965 USA

Filings

Number Name File Date
202082833240 Revocation Certificate For Failure to File the Annual Report for the Year 2020-12-30
202054991550 Revocation Notice For Failure to File An Annual Report 2020-09-16
201987647440 Annual Report 2019-02-27
201858616670 Annual Report 2018-02-20
201734582200 Annual Report 2017-02-23
201692852380 Annual Report 2016-02-23
201555529480 Annual Report 2015-02-23
201435942600 Annual Report 2014-02-21
201312546880 Annual Report 2013-02-25
201288104390 Annual Report 2012-01-18

Date of last update: 09 Apr 2025

Sources: Rhode Island Department of State