Search icon

LAKE BREEZE ESTATES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LAKE BREEZE ESTATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Aug 1985 (40 years ago)
Date of dissolution: 07 Dec 2022
Entity Number: 1017809
ZIP code: 14580
County: Monroe
Place of Formation: New York
Address: 619 SADDLE CREST DRIVE, WEBSTER, NY, United States, 14580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 619 SADDLE CREST DRIVE, WEBSTER, NY, United States, 14580

Chief Executive Officer

Name Role Address
ANTHONY CERACCHI Chief Executive Officer 681 GRAVEL RD, WEBSTER, NY, United States, 14580

Form 5500 Series

Employer Identification Number (EIN):
161255688
Plan Year:
2015
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2013-09-10 2022-12-08 Address 681 GRAVEL RD, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer)
2011-08-09 2013-09-10 Address 831 HOUSTON ROAD, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer)
2010-07-26 2011-08-09 Address 619 SADDLE CREST DRIVE, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer)
2010-07-26 2022-12-08 Address 619 SADDLE CREST DRIVE, WEBSTER, NY, 14580, USA (Type of address: Service of Process)
2004-12-22 2010-07-26 Address 619 SADDLE CREST DRIVE, WEBSTER, NY, 14580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221208001680 2022-12-07 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-12-07
130910002385 2013-09-10 BIENNIAL STATEMENT 2013-08-01
110809002730 2011-08-09 BIENNIAL STATEMENT 2011-08-01
100726002824 2010-07-26 BIENNIAL STATEMENT 2009-08-01
041222000113 2004-12-22 CERTIFICATE OF CHANGE 2004-12-22

USAspending Awards / Financial Assistance

Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State