STEVER-LOCKE INDUSTRIES, INC.

Name: | STEVER-LOCKE INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Jun 1988 (37 years ago) |
Entity Number: | 1270227 |
ZIP code: | 14472 |
County: | Monroe |
Place of Formation: | New York |
Address: | 179 NORTH MAIN STREET, HONEOYE FALLS, NY, United States, 14472 |
Shares Details
Shares issued 10000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
ELAINE R DAVIN | Chief Executive Officer | 179 NORTH MAIN STREET, HONEOYE FALLS, NY, United States, 14472 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 179 NORTH MAIN STREET, HONEOYE FALLS, NY, United States, 14472 |
Start date | End date | Type | Value |
---|---|---|---|
1993-07-07 | 2010-06-28 | Address | 179 NORTH MAIN STREET, HONEOYE FALLS, NY, 14472, USA (Type of address: Chief Executive Officer) |
1993-03-22 | 1993-07-07 | Address | 179 NORTH MAIN STREET, HONEOYE FALLS, NY, 14472, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180711006394 | 2018-07-11 | BIENNIAL STATEMENT | 2018-06-01 |
160608006498 | 2016-06-08 | BIENNIAL STATEMENT | 2016-06-01 |
140610006760 | 2014-06-10 | BIENNIAL STATEMENT | 2014-06-01 |
120720002690 | 2012-07-20 | BIENNIAL STATEMENT | 2012-06-01 |
100628002210 | 2010-06-28 | BIENNIAL STATEMENT | 2010-06-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State