Name: | CUSTOM LASER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Aug 1989 (36 years ago) |
Entity Number: | 1378708 |
ZIP code: | 14094 |
County: | Niagara |
Place of Formation: | New York |
Address: | 4903 IDA PARK DRIVE, LOCKPORT, NY, United States, 14094 |
Principal Address: | 4885 Ida Park Dr., LOCKPORT, NY, United States, 14094 |
Shares Details
Shares issued 500
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CUSTOM LASER, INC. | DOS Process Agent | 4903 IDA PARK DRIVE, LOCKPORT, NY, United States, 14094 |
Name | Role | Address |
---|---|---|
GARY BROCKMAN | Chief Executive Officer | 4885 IDA PARK DR., LOCKPORT, NY, United States, 14094 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-03 | 2023-11-03 | Address | 6747 AKRON ROAD, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer) |
2023-11-03 | 2023-11-03 | Address | 4885 IDA PARK DR., LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer) |
2019-07-01 | 2023-11-03 | Address | 4903 IDA PARK DRIVE, LOCKPORT, NY, 14094, USA (Type of address: Service of Process) |
2018-12-11 | 2023-11-03 | Shares | Share type: NO PAR VALUE, Number of shares: 500, Par value: 0 |
2013-08-16 | 2023-11-03 | Address | 6747 AKRON ROAD, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231103001894 | 2023-11-03 | BIENNIAL STATEMENT | 2023-08-01 |
200327060288 | 2020-03-27 | BIENNIAL STATEMENT | 2019-08-01 |
190701061150 | 2019-07-01 | BIENNIAL STATEMENT | 2017-08-01 |
181211000778 | 2018-12-11 | CERTIFICATE OF AMENDMENT | 2018-12-11 |
130816006044 | 2013-08-16 | BIENNIAL STATEMENT | 2013-08-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State