Name: | LAWRENCE CONCRETE CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Mar 1989 (36 years ago) |
Entity Number: | 1338849 |
ZIP code: | 14127 |
County: | Erie |
Place of Formation: | New York |
Address: | 197 STEPPING STONE LANE, ORCHARD PARK, NY, United States, 14127 |
Principal Address: | 107 STEPPING STONE LANE, ORCHARD PARK, NY, United States, 14127 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LAWRENCE CONCRETE CONSTRUCTION, INC. | DOS Process Agent | 197 STEPPING STONE LANE, ORCHARD PARK, NY, United States, 14127 |
Name | Role | Address |
---|---|---|
SUZANNE M LAWRENCE | Chief Executive Officer | 107 STEPPING STONE LANE, ORCHARD PARK, NY, United States, 14127 |
Start date | End date | Type | Value |
---|---|---|---|
2005-05-05 | 2017-03-02 | Address | 11331 COLEMAN RD, ELMA, NY, 14059, USA (Type of address: Principal Executive Office) |
2005-05-05 | 2017-03-02 | Address | 11331 COLEMAN RD, ELMA, NY, 14059, USA (Type of address: Chief Executive Officer) |
1997-03-28 | 2005-05-05 | Address | 11331 COLEMAN RD, ELMA, NY, 14059, USA (Type of address: Principal Executive Office) |
1997-03-28 | 2017-03-02 | Address | 11331 COLEMAN RD, ELMA, NY, 14059, USA (Type of address: Service of Process) |
1997-03-28 | 2005-05-05 | Address | 11331 COLEMAN RD, ELMA, NY, 14059, USA (Type of address: Chief Executive Officer) |
1994-03-24 | 1997-03-28 | Address | 625 CLEVELAND DRIVE, BUFFALO, NY, 14225, USA (Type of address: Service of Process) |
1993-04-19 | 1997-03-28 | Address | 625 CLEVELAND DRIVE, BUFFALO, NY, 14225, 1099, USA (Type of address: Principal Executive Office) |
1993-04-19 | 1997-03-28 | Address | 625 CLEVELAND DRIVE, BUFFALO, NY, 14225, 1099, USA (Type of address: Chief Executive Officer) |
1989-03-28 | 1994-03-24 | Address | 625 CLEVELAND DRIVE, BUFFALO, NY, 14225, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170302006757 | 2017-03-02 | BIENNIAL STATEMENT | 2017-03-01 |
130417006049 | 2013-04-17 | BIENNIAL STATEMENT | 2013-03-01 |
110503003149 | 2011-05-03 | BIENNIAL STATEMENT | 2011-03-01 |
090316002724 | 2009-03-16 | BIENNIAL STATEMENT | 2009-03-01 |
081217000223 | 2008-12-17 | CERTIFICATE OF AMENDMENT | 2008-12-17 |
070323002048 | 2007-03-23 | BIENNIAL STATEMENT | 2007-03-01 |
050505002200 | 2005-05-05 | BIENNIAL STATEMENT | 2005-03-01 |
030311002501 | 2003-03-11 | BIENNIAL STATEMENT | 2003-03-01 |
010312002358 | 2001-03-12 | BIENNIAL STATEMENT | 2001-03-01 |
990312002267 | 1999-03-12 | BIENNIAL STATEMENT | 1999-03-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1078877209 | 2020-04-15 | 0296 | PPP | 107 Stepping Stone Lane, Orchard Park, NY, 14127 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 27 Feb 2025
Sources: New York Secretary of State