Search icon

LAHR CONSTRUCTION CORP.

Headquarter

Company Details

Name: LAHR CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Nov 1990 (34 years ago)
Date of dissolution: 19 Oct 2010
Entity Number: 1490768
ZIP code: 14586
County: Monroe
Place of Formation: New York
Address: 75 THRUWAY PARK DRIVE, W HENRIETTA, NY, United States, 14586

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANDREW R. HISLOP Chief Executive Officer 75 THRUWAY PARK DRIVE, W HENRIETTA, NY, United States, 14586

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 75 THRUWAY PARK DRIVE, W HENRIETTA, NY, United States, 14586

Links between entities

Type:
Headquarter of
Company Number:
000127732
State:
RHODE ISLAND

History

Start date End date Type Value
2004-12-20 2006-11-14 Address 75 THRUWAY PARK DR, WEST HENRIETTA, NY, 14586, 9795, USA (Type of address: Chief Executive Officer)
2002-11-20 2006-11-14 Address 75 THRUWAY PARK DRIVE, WEST HENRIETTA, NY, 14586, 9795, USA (Type of address: Service of Process)
2002-11-20 2006-11-14 Address 75 THRUWAY PARK DRIVE, WEST HENRIETTA, NY, 14586, 9795, USA (Type of address: Principal Executive Office)
2002-11-20 2004-12-20 Address 75 THRUWAY PARK DRIVE, WEST HENRIETTA, NY, 14586, 9795, USA (Type of address: Chief Executive Officer)
1994-01-05 2002-11-20 Address 740 DRIVING PARK AVENUE, ROCHESTER, NY, 14613, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
101019000531 2010-10-19 CERTIFICATE OF MERGER 2010-10-19
081104002208 2008-11-04 BIENNIAL STATEMENT 2008-11-01
061114002890 2006-11-14 BIENNIAL STATEMENT 2006-11-01
041220002544 2004-12-20 BIENNIAL STATEMENT 2004-11-01
021120002684 2002-11-20 BIENNIAL STATEMENT 2002-11-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State