Search icon

LOU'S VILLAGE SERVICE, INC.

Company Details

Name: LOU'S VILLAGE SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Oct 1987 (38 years ago)
Date of dissolution: 05 Jan 2023
Entity Number: 1207994
ZIP code: 13032
County: Madison
Place of Formation: New York
Address: 2937 SENECA TPKE, CANASTOTA, NY, United States, 13032
Principal Address: BOX 173C, WHITMAN RD, CANASTOTA, NY, United States, 13032

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LOU CURTO DOS Process Agent 2937 SENECA TPKE, CANASTOTA, NY, United States, 13032

Chief Executive Officer

Name Role Address
LOU CURTO Chief Executive Officer 2937 SENECA TPKE, CANASTOTA, NY, United States, 13032

Form 5500 Series

Employer Identification Number (EIN):
222850830
Plan Year:
2013
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2005-12-29 2023-04-09 Address 2937 SENECA TPKE, CANASTOTA, NY, 13032, USA (Type of address: Chief Executive Officer)
2005-12-29 2023-04-09 Address 2937 SENECA TPKE, CANASTOTA, NY, 13032, USA (Type of address: Service of Process)
2001-09-26 2005-12-29 Address ROUTE 5 & MAIN ST, BOX 345, CANASTOTA, NY, 13032, USA (Type of address: Service of Process)
1997-12-15 2001-09-26 Address PO BOX 345, CANASTOTA, NY, 13032, USA (Type of address: Service of Process)
1997-12-15 2005-12-29 Address BOX 173C, WHITMAN RD, CANASTOTA, NY, 13032, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230409000194 2023-01-05 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-01-05
051229002084 2005-12-29 BIENNIAL STATEMENT 2005-10-01
010926002369 2001-09-26 BIENNIAL STATEMENT 2001-10-01
991028002150 1999-10-28 BIENNIAL STATEMENT 1999-10-01
971215002158 1997-12-15 BIENNIAL STATEMENT 1997-10-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State