Search icon

GREAT LAKES ASSOCIATES INC.

Headquarter

Company Details

Name: GREAT LAKES ASSOCIATES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Apr 1963 (62 years ago)
Entity Number: 156590
ZIP code: 14203
County: Erie
Place of Formation: New York
Address: 901 FUHRMANN BLVD., BUFFALO, NY, United States, 14203

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

Chief Executive Officer

Name Role Address
CHRISTIAN KAMM Chief Executive Officer 20325 CENTER BRIDGE RD, STE 600, ROCKY RIVER, OH, United States, 44116

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 901 FUHRMANN BLVD., BUFFALO, NY, United States, 14203

Links between entities

Type:
Headquarter of
Company Number:
8c0944a7-b3d4-e011-a886-001ec94ffe7f
State:
MINNESOTA

History

Start date End date Type Value
1999-04-15 2001-04-27 Address 20325 CENTER BRIDGE RD., SUITE 610, ROCKY RIVER, OH, 44116, USA (Type of address: Chief Executive Officer)
1992-12-03 1999-04-15 Address 901 FUHRMANN BLVD, BUFFALO, NY, 14203, USA (Type of address: Principal Executive Office)
1992-12-03 1999-04-15 Address 901 FUHRMANN BLVD, BUFFALO, NY, 14203, USA (Type of address: Chief Executive Officer)
1992-12-03 1999-04-15 Address 901 FUHRMANN BLVD, BUFFALO, NY, 14203, USA (Type of address: Service of Process)
1972-10-17 1992-12-03 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-2094 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
010427002085 2001-04-27 BIENNIAL STATEMENT 2001-04-01
990415002049 1999-04-15 BIENNIAL STATEMENT 1999-04-01
970417002739 1997-04-17 BIENNIAL STATEMENT 1997-04-01
000044003819 1993-08-30 BIENNIAL STATEMENT 1993-04-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1999-11-12
Type:
Referral
Address:
1 ST. CLAIRE STREET, BUFFALO, NY, 14203
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1993-10-06
Type:
Planned
Address:
120 CHILD STREET, BUFFALO, NY, 14203
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1993-10-05
Type:
Planned
Address:
54 SOUTH MICHIGAN AVENUE, BUFFALO, NY, 14203
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1983-09-14
Type:
Planned
Address:
54 SOUTH MICHIGAN AVE, Buffalo, NY, 14203
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State