Search icon

LYONS EQUIPMENT COMPANY, INC.

Headquarter

Company Details

Name: LYONS EQUIPMENT COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Jul 1963 (62 years ago)
Date of dissolution: 01 May 2015
Entity Number: 158257
ZIP code: 14202
County: Cattaraugus
Place of Formation: New York
Address: 12 FOUNTAIN PLAZA, BUFFALO, NY, United States, 14202
Principal Address: 5445 NYS ROUTE 353, LITTLE VALLEY, NY, United States, 14755

Shares Details

Shares issued 4

Share Par Value 25

Type PAR VALUE

DOS Process Agent

Name Role Address
JAECKLE FLEISCHMANN & MUGEL LLP DOS Process Agent 12 FOUNTAIN PLAZA, BUFFALO, NY, United States, 14202

Chief Executive Officer

Name Role Address
MICHAEL BRUMMER Chief Executive Officer 5445 NYS RTE 353, LITTLE VALLEY, NY, United States, 14755

Links between entities

Type:
Headquarter of
Company Number:
0636745
State:
KENTUCKY

Form 5500 Series

Employer Identification Number (EIN):
160867516
Plan Year:
2012
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
18
Sponsors Telephone Number:

History

Start date End date Type Value
2007-07-06 2009-07-23 Address 140 PEARL STREET, SUITE 100, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
2007-07-06 2007-07-06 Shares Share type: PAR VALUE, Number of shares: 596, Par value: 25
2007-07-06 2007-07-06 Shares Share type: PAR VALUE, Number of shares: 4, Par value: 25
2005-11-16 2007-07-06 Address 5445 NYS ROUTE 353, LITTLE VALLEY, NY, 14755, USA (Type of address: Service of Process)
1999-08-17 2011-08-15 Address 5445 NYS RTE 353, LITTLE VALLEY, NY, 14755, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
150501000068 2015-05-01 CERTIFICATE OF DISSOLUTION 2015-05-01
130806002190 2013-08-06 BIENNIAL STATEMENT 2013-07-01
110815002065 2011-08-15 BIENNIAL STATEMENT 2011-07-01
090723002316 2009-07-23 BIENNIAL STATEMENT 2009-07-01
070801002323 2007-08-01 BIENNIAL STATEMENT 2007-07-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State