Search icon

LABRADOR DEVELOPMENT CORPORATION

Company Details

Name: LABRADOR DEVELOPMENT CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 May 1959 (66 years ago)
Entity Number: 119559
ZIP code: 13159
County: Cortland
Place of Formation: New York
Address: 6918 ROUTE 91, TULLY, NY, United States, 13159
Principal Address: 6935 ROUTE 91, TRUXTON, NY, United States, 13158

Shares Details

Shares issued 0

Share Par Value 51000

Type CAP

Chief Executive Officer

Name Role Address
BRUCE J WILSON Chief Executive Officer 6935 ROUTE 91, TRUXTON, NY, United States, 13158

DOS Process Agent

Name Role Address
SUE WILSON DOS Process Agent 6918 ROUTE 91, TULLY, NY, United States, 13159

Form 5500 Series

Employer Identification Number (EIN):
150612127
Plan Year:
2014
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
13
Sponsors Telephone Number:

History

Start date End date Type Value
2007-05-08 2017-05-16 Address PO BOX 105, TRUXTON, NY, 13158, USA (Type of address: Service of Process)
2003-05-01 2015-05-07 Address 6935 ROUTE 91, TRUXTON, NY, 13158, USA (Type of address: Principal Executive Office)
2003-05-01 2007-05-08 Address 6935 ROUTE 91, TRUXTON, NY, 13158, USA (Type of address: Service of Process)
1992-11-27 2003-05-01 Address 6935 ROUTE 91, TRUXTON, NY, 13158, USA (Type of address: Principal Executive Office)
1992-11-27 2003-05-01 Address 7417 SILVERWOOD LANE, MANLIUS, NY, 13104, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
170516006032 2017-05-16 BIENNIAL STATEMENT 2017-05-01
150507006071 2015-05-07 BIENNIAL STATEMENT 2015-05-01
130610006383 2013-06-10 BIENNIAL STATEMENT 2013-05-01
110601002381 2011-06-01 BIENNIAL STATEMENT 2011-05-01
090429003051 2009-04-29 BIENNIAL STATEMENT 2009-05-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State