LAKESIDE CONCRETE SERVICES, INC.

Name: | LAKESIDE CONCRETE SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Jan 1986 (39 years ago) |
Entity Number: | 1049460 |
ZIP code: | 14086 |
County: | Erie |
Place of Formation: | New York |
Address: | 89 Brandel Ave., Lancaster, NY, United States, 14086 |
Shares Details
Shares issued 100000
Share Par Value 0.1
Type PAR VALUE
Name | Role | Address |
---|---|---|
LAKESIDE CONCRETE SERVICES, INC. | DOS Process Agent | 89 Brandel Ave., Lancaster, NY, United States, 14086 |
Name | Role | Address |
---|---|---|
JAMES R BATES | Chief Executive Officer | 11317 CLINTON ST., ELMA, NY, United States, 14059 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-04 | 2024-01-04 | Address | 89 BRANDEL AVE., ELMA, NY, 14059, USA (Type of address: Chief Executive Officer) |
2024-01-04 | 2024-01-04 | Address | 89 BRANDEL AVE, LANCASTER, NY, 14086, USA (Type of address: Chief Executive Officer) |
2024-01-04 | 2024-01-04 | Address | 11317 CLINTON ST., ELMA, NY, 14059, USA (Type of address: Chief Executive Officer) |
2008-01-30 | 2010-01-11 | Address | 89 BRANDEL AVE, LANCASTER, NY, 14086, USA (Type of address: Principal Executive Office) |
2008-01-30 | 2024-01-04 | Address | 89 BRANDEL AVE, LANCASTER, NY, 14086, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240104001218 | 2024-01-04 | BIENNIAL STATEMENT | 2024-01-04 |
220324002815 | 2022-03-24 | BIENNIAL STATEMENT | 2022-01-01 |
200108060035 | 2020-01-08 | BIENNIAL STATEMENT | 2020-01-01 |
180105006366 | 2018-01-05 | BIENNIAL STATEMENT | 2018-01-01 |
170321006031 | 2017-03-21 | BIENNIAL STATEMENT | 2016-01-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State