Search icon

MICHAEL LOVE ASSOCIATES INC.

Company Details

Name: MICHAEL LOVE ASSOCIATES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Dec 1989 (35 years ago)
Date of dissolution: 11 Sep 2019
Entity Number: 1408997
ZIP code: 14020
County: Genesee
Place of Formation: New York
Address: 18 ELLICOTT STREET, BATAVIA, NY, United States, 14020
Principal Address: 8388 LEWISTON ROAD, BATAVIA, NY, United States, 14020

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
LAWRENCE H. SCHULTZ, JR. Agent 41 JACKSON STREET, BATAVIA, NY

Chief Executive Officer

Name Role Address
MICHAEL LOVE Chief Executive Officer 8388 LEWISTON ROAD, BATAVIA, NY, United States, 14020

DOS Process Agent

Name Role Address
BENJAMIN J BONARIGO, ESQ DOS Process Agent 18 ELLICOTT STREET, BATAVIA, NY, United States, 14020

National Provider Identifier

NPI Number:
1952303174

Authorized Person:

Name:
MRS. LEE ANN PATTERSON
Role:
CORPORATE VICE-PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
335E00000X - Prosthetic/Orthotic Supplier
Is Primary:
Yes

Contacts:

Fax:
5853438101

Form 5500 Series

Employer Identification Number (EIN):
161376370
Plan Year:
2012
Sponsors DBA Name:
AMPUTEE TREATMENT CENTER
Sponsors Telephone Number:
Plan Year:
2012
Sponsors DBA Name:
AMPUTEE TREATMENT CENTER
Sponsors Telephone Number:

History

Start date End date Type Value
2009-12-09 2011-12-20 Address 1 COURT STREET PLAZA, BATAVIA, NY, 14020, USA (Type of address: Service of Process)
2003-12-04 2009-12-09 Address 73 MAIN ST, BATAVIA, NY, 14020, USA (Type of address: Service of Process)
1993-12-27 2003-12-04 Address 23 JACKSON STREET, BATAVIA, NY, 14020, USA (Type of address: Service of Process)
1992-12-11 1993-12-27 Address 126 WEST MAIN STREET, BATAVIA, NY, 14020, USA (Type of address: Chief Executive Officer)
1992-12-11 1993-12-27 Address 126 WEST MAIN STREET, BATAVIA, NY, 14020, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
190911000307 2019-09-11 CERTIFICATE OF DISSOLUTION 2019-09-11
140102002126 2014-01-02 BIENNIAL STATEMENT 2013-12-01
111220003067 2011-12-20 BIENNIAL STATEMENT 2011-12-01
091209002643 2009-12-09 BIENNIAL STATEMENT 2009-12-01
071212002301 2007-12-12 BIENNIAL STATEMENT 2007-12-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State