Search icon

LOGAN HOMES, INC.

Company Details

Name: LOGAN HOMES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Oct 1989 (36 years ago)
Date of dissolution: 20 Apr 2021
Entity Number: 1389929
ZIP code: 14221
County: Erie
Place of Formation: New York
Address: 655 HOPKINS RD, WILLIAMSVILLE, NY, United States, 14221
Principal Address: 288 FRUITWOOD TERRACE, WILLIAMSVILLE, NY, United States, 14221

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 655 HOPKINS RD, WILLIAMSVILLE, NY, United States, 14221

Chief Executive Officer

Name Role Address
GERARD J LOGAN Chief Executive Officer 288 FRUITWOOD TERRACE, WILLIAMSVILLE, NY, United States, 14221

Agent

Name Role Address
GERARD J LOGAN Agent 655 HOPKINS RD, WILLIAMSVILLE, NY, 14221

History

Start date End date Type Value
2012-10-02 2016-06-09 Address 288 FRUITWOOD TERRACE, WILLIAMSVILLE, NY, 14221, USA (Type of address: Registered Agent)
2012-10-02 2016-06-09 Address 288 FRUITWOOD TERRACE, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
2001-10-10 2012-10-10 Address 4272 COVENTRY GREEN CIRCLE, WILLIAMSVILLE, NY, 14221, USA (Type of address: Principal Executive Office)
2001-10-10 2012-10-10 Address 4272 COVENTRY GREEN CIRCLE, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2001-10-10 2012-10-02 Address 4272 COVENTRY GREEN CIRCLE, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
1999-12-08 2001-10-10 Address 4985 GOODRICH RD, CLARENCE, NY, 14031, USA (Type of address: Service of Process)
1999-12-08 2001-10-10 Address 4985 GOODRICH RD, CLARENCE, NY, 14031, USA (Type of address: Principal Executive Office)
1999-12-08 2001-10-10 Address 4985 GOODRICH RD, CLARENCE, NY, 14031, USA (Type of address: Chief Executive Officer)
1997-10-16 1999-12-08 Address 5120 ELMCROFT COURT, CLARENCE, NY, 14031, USA (Type of address: Chief Executive Officer)
1997-10-16 1999-12-08 Address 5120 ELMCROFT COURT, CLARENCE, NY, 14031, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210420000341 2021-04-20 CERTIFICATE OF DISSOLUTION 2021-04-20
160609000288 2016-06-09 CERTIFICATE OF CHANGE 2016-06-09
151001006061 2015-10-01 BIENNIAL STATEMENT 2015-10-01
131107006886 2013-11-07 BIENNIAL STATEMENT 2013-10-01
121010002142 2012-10-10 BIENNIAL STATEMENT 2011-10-01
121002000068 2012-10-02 CERTIFICATE OF CHANGE 2012-10-02
011010002226 2001-10-10 BIENNIAL STATEMENT 2001-10-01
991208002452 1999-12-08 BIENNIAL STATEMENT 1999-10-01
971016002758 1997-10-16 BIENNIAL STATEMENT 1997-10-01
931109003100 1993-11-09 BIENNIAL STATEMENT 1993-10-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State