Name: | LEWIS CUSTOM HOMES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Mar 1989 (36 years ago) |
Entity Number: | 1336947 |
ZIP code: | 13323 |
County: | Oneida |
Place of Formation: | New York |
Address: | 100 PHEASANTS RUN RD., CLINTON, NY, United States, 13323 |
Principal Address: | 194 CLINTON ROAD, NEW HARTFORD, NY, United States, 13413 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL A LEWIS | Chief Executive Officer | 194 CLINTON ROAD, NEW HARTFORD, NY, United States, 13413 |
Name | Role | Address |
---|---|---|
LEWIS CUSTOM HOMES, INC. | DOS Process Agent | 100 PHEASANTS RUN RD., CLINTON, NY, United States, 13323 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-26 | 2023-06-26 | Address | 194 CLINTON ROAD, NEW HARTFORD, NY, 13413, USA (Type of address: Chief Executive Officer) |
2017-03-02 | 2023-06-26 | Address | 100 PHEASANTS RUN RD., CLINTON, NY, 13323, USA (Type of address: Service of Process) |
2007-03-29 | 2023-06-26 | Address | 194 CLINTON ROAD, NEW HARTFORD, NY, 13413, USA (Type of address: Chief Executive Officer) |
1993-05-03 | 2007-03-29 | Address | 194 CLINTON ROAD, NEW HARTFORD, NY, 13413, USA (Type of address: Chief Executive Officer) |
1989-03-22 | 2023-06-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230626002563 | 2023-06-26 | BIENNIAL STATEMENT | 2023-03-01 |
210506061091 | 2021-05-06 | BIENNIAL STATEMENT | 2021-03-01 |
210506062584 | 2021-05-06 | BIENNIAL STATEMENT | 2021-03-01 |
190305060486 | 2019-03-05 | BIENNIAL STATEMENT | 2019-03-01 |
170302006526 | 2017-03-02 | BIENNIAL STATEMENT | 2017-03-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State