LAKESIDE PRECISION, INC.

Name: | LAKESIDE PRECISION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Nov 1991 (34 years ago) |
Entity Number: | 1587055 |
ZIP code: | 14048 |
County: | Chautauqua |
Place of Formation: | New York |
Address: | 208 DOVE STREET, DUNKIRK, NY, United States, 14048 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHRISTOPHER J ANSON | Chief Executive Officer | 208 DOVE STREET, DUNKIRK, NY, United States, 14048 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 208 DOVE STREET, DUNKIRK, NY, United States, 14048 |
Start date | End date | Type | Value |
---|---|---|---|
2007-11-15 | 2017-07-20 | Address | 208 DOVE STREET, DUNKIRK, NY, 14048, USA (Type of address: Chief Executive Officer) |
2007-11-15 | 2017-07-20 | Address | 208 DOVE STREET, DUNKIRK, NY, 14048, USA (Type of address: Principal Executive Office) |
1993-01-13 | 2007-11-15 | Address | 208 DOVE ST, DUNKIRK, NY, 14048, USA (Type of address: Chief Executive Officer) |
1993-01-13 | 2007-11-15 | Address | 208 DOVE ST, DUNKIRK, NY, 14048, USA (Type of address: Principal Executive Office) |
1993-01-13 | 2007-11-15 | Address | 208 DOVE ST, DUNKIRK, NY, 14048, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191112060581 | 2019-11-12 | BIENNIAL STATEMENT | 2019-11-01 |
171101006287 | 2017-11-01 | BIENNIAL STATEMENT | 2017-11-01 |
170720002018 | 2017-07-20 | AMENDMENT TO BIENNIAL STATEMENT | 2015-11-01 |
151102007796 | 2015-11-02 | BIENNIAL STATEMENT | 2015-11-01 |
140717006081 | 2014-07-17 | BIENNIAL STATEMENT | 2013-11-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State