Search icon

L.M.&T., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: L.M.&T., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Jun 1989 (36 years ago)
Date of dissolution: 17 Apr 2015
Entity Number: 1361489
ZIP code: 14414
County: Monroe
Place of Formation: New York
Address: 1823 LAKEVILLE RD, AVON, NY, United States, 14414

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARY L MOREY Chief Executive Officer 1826 LAKEVILLE ROAD, AVON, NY, United States, 14414

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1823 LAKEVILLE RD, AVON, NY, United States, 14414

History

Start date End date Type Value
1997-07-17 2013-06-11 Address MARY MOREY, 1826 LAKEVILLE RD, AVON, NY, 14414, 9701, USA (Type of address: Chief Executive Officer)
1993-03-24 1997-07-17 Address 1826 LAKEVILLE ROAD, AVON, NY, 14414, USA (Type of address: Chief Executive Officer)
1993-03-24 1997-07-17 Address 1826 LAKEVILLE ROAD, AVON, NY, 14414, USA (Type of address: Principal Executive Office)
1993-03-24 1997-07-17 Address 1826 LAKEVILLE ROAD, AVON, NY, 14414, USA (Type of address: Service of Process)
1989-06-15 1993-03-24 Address 6215 EAST AVON-LIMA ROAD, AVON, NY, 14414, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150417000064 2015-04-17 CERTIFICATE OF DISSOLUTION 2015-04-17
130611002075 2013-06-11 BIENNIAL STATEMENT 2013-06-01
110614002821 2011-06-14 BIENNIAL STATEMENT 2011-06-01
090602002688 2009-06-02 BIENNIAL STATEMENT 2009-06-01
070614002376 2007-06-14 BIENNIAL STATEMENT 2007-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State