CUSTOM LIFTS, INC.

Name: | CUSTOM LIFTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Oct 1988 (37 years ago) |
Entity Number: | 1300564 |
ZIP code: | 14424 |
County: | Ontario |
Place of Formation: | New York |
Address: | 6000 COUNTY ROUTE 33, CANANDAIGUA, NY, United States, 14424 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PHELPS GREENE | DOS Process Agent | 6000 COUNTY ROUTE 33, CANANDAIGUA, NY, United States, 14424 |
Name | Role | Address |
---|---|---|
PHELPS GREENE | Chief Executive Officer | 6000 COUNTY ROUTE 33, CANANDAIGUA, NY, United States, 14424 |
Start date | End date | Type | Value |
---|---|---|---|
2010-11-16 | 2025-05-14 | Address | 6000 COUNTY ROUTE 33, CANANDAIGUA, NY, 14424, USA (Type of address: Service of Process) |
2008-12-09 | 2010-11-16 | Address | 6000 COUNTY ROUTE 33, CANANDAIGUA, NY, 14424, USA (Type of address: Service of Process) |
2006-11-07 | 2008-12-09 | Address | 159 S MAIN STREET, NAPLES, NY, 14512, USA (Type of address: Service of Process) |
2006-11-07 | 2025-05-14 | Address | 6000 COUNTY ROUTE 33, CANANDAIGUA, NY, 14424, USA (Type of address: Chief Executive Officer) |
1996-10-17 | 2006-11-07 | Address | 6000 CO. RD. 33, CANANDAIGUA, NY, 14424, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250514001537 | 2025-05-05 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-05-05 |
141028006216 | 2014-10-28 | BIENNIAL STATEMENT | 2014-10-01 |
121031002284 | 2012-10-31 | BIENNIAL STATEMENT | 2012-10-01 |
101116002815 | 2010-11-16 | BIENNIAL STATEMENT | 2010-10-01 |
081209002352 | 2008-12-09 | BIENNIAL STATEMENT | 2008-10-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State