LYONS FALLS HYDROELECTRIC, INC.

Name: | LYONS FALLS HYDROELECTRIC, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Mar 1987 (38 years ago) |
Date of dissolution: | 03 Apr 2007 |
Entity Number: | 1155023 |
ZIP code: | 05819 |
County: | Lewis |
Place of Formation: | Delaware |
Address: | PO BOX 407, ST. JOHNSBURY, VT, United States, 05819 |
Principal Address: | C/O WICOR AMERICAS MGMT INC, PO BOX 407 3717 MEMORIAL DR, ST JOHNSBURY, VT, United States, 05819 |
Name | Role | Address |
---|---|---|
WICOR AMERICAS INC. | DOS Process Agent | PO BOX 407, ST. JOHNSBURY, VT, United States, 05819 |
Name | Role | Address |
---|---|---|
DEAN A YANNUCCI | Chief Executive Officer | C/O WICOR AMERICAS MGMT INC, PO BOX 407, ST JOHNSBURY, VT, United States, 05819 |
Start date | End date | Type | Value |
---|---|---|---|
2005-05-05 | 2007-04-03 | Address | C/O WICOR AMERICAS MGMT INC, 80 SOUTH MAIN, HANOVER, NH, 03755, 0435, USA (Type of address: Service of Process) |
2001-03-23 | 2005-05-05 | Address | C/O WICOR AMERICAS MGMT INC, PO BOX 407 3717 MEMORIAL DR, ST JOHNSBURY, VT, 05819, 0407, USA (Type of address: Principal Executive Office) |
1999-04-06 | 2005-05-05 | Address | WICOR AMERICAS MANAGEMENT INC, 80 SOUTH MAIN, HANOVER, NH, 03755, 0435, USA (Type of address: Service of Process) |
1999-04-06 | 2001-03-23 | Address | C/O WICOR AMERICAS MGMT INC, PO BOX 407 1229 MAIN ST STE102, ST JOHNSBURY, VT, 05819, 0407, USA (Type of address: Principal Executive Office) |
1997-04-04 | 1999-04-06 | Address | PO BOX 403, 46 MAIN ST, ST JOHNSBURY, VT, 05819, 0403, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070403000022 | 2007-04-03 | SURRENDER OF AUTHORITY | 2007-04-03 |
050505002858 | 2005-05-05 | BIENNIAL STATEMENT | 2005-03-01 |
030414002381 | 2003-04-14 | BIENNIAL STATEMENT | 2003-03-01 |
010323002550 | 2001-03-23 | BIENNIAL STATEMENT | 2001-03-01 |
990406002472 | 1999-04-06 | BIENNIAL STATEMENT | 1999-03-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State