LANE PROVISION CO., INC.

Name: | LANE PROVISION CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Sep 1985 (40 years ago) |
Entity Number: | 1025007 |
ZIP code: | 12164 |
County: | Hamilton |
Place of Formation: | New York |
Address: | 111 ELM LAKE RD, SPECULATOR, NY, United States, 12164 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 111 ELM LAKE RD, SPECULATOR, NY, United States, 12164 |
Name | Role | Address |
---|---|---|
JONATHAN D. LANE | Chief Executive Officer | PO BOX 339, SPECULATOR, NY, United States, 12164 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
205033 | Retail grocery store | No data | No data | No data | 111 ELM LAKE RD, SPECULATOR, NY, 12164 | No data |
0081-22-230945 | Alcohol sale | 2022-04-12 | 2022-04-12 | 2025-05-31 | 111 ELM LAKE RD, SPECULATOR, New York, 12164 | Grocery Store |
Start date | End date | Type | Value |
---|---|---|---|
2007-09-21 | 2009-09-03 | Address | CORNER OF ROUTES 8 & 30, SPECULATOR, NY, 12164, USA (Type of address: Service of Process) |
2007-09-21 | 2013-09-16 | Address | PO BOX 339, CORNER OF ROUTES 8 & 30, SPECULATOR, NY, 12164, 0339, USA (Type of address: Chief Executive Officer) |
2007-09-21 | 2009-09-03 | Address | ROUTE 8 & 30, SPECULATOR, NY, 12164, USA (Type of address: Principal Executive Office) |
2001-08-22 | 2007-09-21 | Address | PO BOX 339, CORNER OF RTS 8 & 30, SPECULATOR, NY, 12164, 0339, USA (Type of address: Chief Executive Officer) |
2001-08-22 | 2007-09-21 | Address | CORNER OF RTS 8 & 30, SPECULATOR, NY, 12164, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190904061016 | 2019-09-04 | BIENNIAL STATEMENT | 2019-09-01 |
170921006122 | 2017-09-21 | BIENNIAL STATEMENT | 2017-09-01 |
150910006205 | 2015-09-10 | BIENNIAL STATEMENT | 2015-09-01 |
130916006618 | 2013-09-16 | BIENNIAL STATEMENT | 2013-09-01 |
110919002898 | 2011-09-19 | BIENNIAL STATEMENT | 2011-09-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State