Name: | LINDSAY DRY KILNS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Jan 1987 (38 years ago) |
Entity Number: | 1136892 |
ZIP code: | 14075 |
County: | Erie |
Place of Formation: | New York |
Address: | 4002 Legion Drive, Hamburg, NY, United States, 14075 |
Principal Address: | 4002 LEGION DRIVE, HAMBURG, NY, United States, 14075 |
Shares Details
Shares issued 10000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 4002 Legion Drive, Hamburg, NY, United States, 14075 |
Name | Role | Address |
---|---|---|
JEFFREY S. MEYER | Chief Executive Officer | 4002 LEGION DRIVE, HAMBURG, NY, United States, 14075 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-22 | 2025-01-22 | Address | 4002 LEGION DRIVE, HAMBURG, NY, 14075, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2025-01-22 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2025-01-22 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2008-04-24 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2008-04-24 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1993-06-14 | 2025-01-22 | Address | 4002 LEGION DRIVE, HAMBURG, NY, 14075, USA (Type of address: Chief Executive Officer) |
1987-01-15 | 2025-01-22 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 0.01 |
1987-01-15 | 2008-04-24 | Address | GOODYEAR, 1800 ONE M & T PLAZA, BUFFALO, NY, 14203, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250122003208 | 2025-01-22 | BIENNIAL STATEMENT | 2025-01-22 |
230119004276 | 2023-01-19 | BIENNIAL STATEMENT | 2023-01-01 |
210125060175 | 2021-01-25 | BIENNIAL STATEMENT | 2021-01-01 |
190207002031 | 2019-02-07 | BIENNIAL STATEMENT | 2019-01-01 |
SR-15766 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-15767 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170125006212 | 2017-01-25 | BIENNIAL STATEMENT | 2017-01-01 |
150126006077 | 2015-01-26 | BIENNIAL STATEMENT | 2015-01-01 |
130122006666 | 2013-01-22 | BIENNIAL STATEMENT | 2013-01-01 |
110303002113 | 2011-03-03 | BIENNIAL STATEMENT | 2011-01-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State