LECLAIRE-FLEMING MECHANICAL CONTRACTORS, INC.

Name: | LECLAIRE-FLEMING MECHANICAL CONTRACTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Apr 1988 (37 years ago) |
Entity Number: | 1247747 |
ZIP code: | 14516 |
County: | Monroe |
Place of Formation: | New York |
Address: | 6193 ROUTE 14, NORTH ROSE, NY, United States, 14516 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GLENN H LECLAIRE | Chief Executive Officer | 6193 ROUTE 14, NORTH ROSE, NY, United States, 14516 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 6193 ROUTE 14, NORTH ROSE, NY, United States, 14516 |
Start date | End date | Type | Value |
---|---|---|---|
2010-04-27 | 2014-06-12 | Address | 8479 RIDGE ROAD, SODUS, NY, 14551, USA (Type of address: Principal Executive Office) |
2010-04-27 | 2014-06-12 | Address | 8479 RIDGE ROAD, SODUS, NY, 14551, USA (Type of address: Chief Executive Officer) |
2010-04-27 | 2014-06-12 | Address | 8479 RIDGE ROAD, SODUS, NY, 14551, USA (Type of address: Service of Process) |
1995-05-09 | 2010-04-27 | Address | 284 COTTAGE STREET, ROCHESTER, NY, 14611, USA (Type of address: Service of Process) |
1993-01-05 | 2010-04-27 | Address | 284 COTTAGE ST, ROCHESTER, NY, 14611, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140612002461 | 2014-06-12 | BIENNIAL STATEMENT | 2014-04-01 |
120530002391 | 2012-05-30 | BIENNIAL STATEMENT | 2012-04-01 |
100427002856 | 2010-04-27 | BIENNIAL STATEMENT | 2010-04-01 |
080421002001 | 2008-04-21 | BIENNIAL STATEMENT | 2008-04-01 |
060418002808 | 2006-04-18 | BIENNIAL STATEMENT | 2006-04-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State