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
Name | Role | Address |
---|---|---|
ANDREW R. HISLOP | Chief Executive Officer | 75 THRUWAY PARK DRIVE, W HENRIETTA, NY, United States, 14586 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 75 THRUWAY PARK DRIVE, W HENRIETTA, NY, United States, 14586 |
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) |
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