LPCIMINELLI, INC.

Name: | LPCIMINELLI, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Sep 1991 (34 years ago) |
Entity Number: | 1575932 |
ZIP code: | 12207 |
County: | Erie |
Place of Formation: | Delaware |
Principal Address: | 2421 MAIN STREET, BUFFALO, NY, United States, 14214 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
LOUIS P. CIMINELLI | Chief Executive Officer | 2421 MAIN STREET, BUFFALO, NY, United States, 14214 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-01 | 2023-09-01 | Address | 2421 MAIN STREET, BUFFALO, NY, 14214, USA (Type of address: Chief Executive Officer) |
2019-09-06 | 2023-09-01 | Address | 2421 MAIN STREET, BUFFALO, NY, 14214, USA (Type of address: Chief Executive Officer) |
2017-09-01 | 2019-09-06 | Address | 2421 MAIN STREET, BUFFALO, NY, 14214, USA (Type of address: Chief Executive Officer) |
2016-11-08 | 2023-09-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2016-11-08 | 2023-09-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230901000906 | 2023-09-01 | BIENNIAL STATEMENT | 2023-09-01 |
210909000940 | 2021-09-09 | BIENNIAL STATEMENT | 2021-09-09 |
190906060153 | 2019-09-06 | BIENNIAL STATEMENT | 2019-09-01 |
170901006464 | 2017-09-01 | BIENNIAL STATEMENT | 2017-09-01 |
161108000393 | 2016-11-08 | CERTIFICATE OF CHANGE | 2016-11-08 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State