Search icon

LAZER INCORPORATED

Company claim

Is this your business?

Get access!

Company Details

Name: LAZER INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Nov 1986 (39 years ago)
Date of dissolution: 31 May 2000
Entity Number: 1126998
ZIP code: 14623
County: Monroe
Place of Formation: New York
Principal Address: 70 BERMAR PARK, ROCHESTER, NY, United States, 14624
Address: (ADAIR LAW FIRM), 30 CORPORATE WOODS, ROCHESTER, NY, United States, 14623

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DON ADAIR DOS Process Agent (ADAIR LAW FIRM), 30 CORPORATE WOODS, ROCHESTER, NY, United States, 14623

Chief Executive Officer

Name Role Address
KARL SCHEIBLE Chief Executive Officer 70 BERMAR PARK, ROCHESTER, NY, United States, 14624

Form 5500 Series

Employer Identification Number (EIN):
161587392
Plan Year:
2013
Number Of Participants:
34
Sponsors DBA Name:
C/O MCCURCY & COMPANY INC.
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
49
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
53
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
55
Sponsors Telephone Number:

History

Start date End date Type Value
1992-12-02 2000-05-30 Address 2099 MT. READ BLVD., ROCHESTER, NY, 14615, USA (Type of address: Chief Executive Officer)
1992-12-02 2000-05-30 Address 2099 MT. READ BLVD., ROCHESTER, NY, 14615, USA (Type of address: Principal Executive Office)
1986-11-17 2000-05-30 Address CLIFFORD SANTORO & KAUL, 1350 MIDTOWN TOWER, ROCHESTER, NY, 14604, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
000531000910 2000-05-31 CERTIFICATE OF MERGER 2000-05-31
000530002603 2000-05-30 BIENNIAL STATEMENT 1998-11-01
961202002279 1996-12-02 BIENNIAL STATEMENT 1996-11-01
940414000317 1994-04-14 CERTIFICATE OF AMENDMENT 1994-04-14
931217002246 1993-12-17 BIENNIAL STATEMENT 1993-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State