Search icon

LAKESIDE DEVELOPMENT OF ROME, INC.

Company Details

Name: LAKESIDE DEVELOPMENT OF ROME, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Nov 1991 (33 years ago)
Entity Number: 1589276
ZIP code: 13440
County: Oneida
Place of Formation: New York
Address: 6804 STOKES WESTERNVILLE RD, Rome, NY, United States, 13440
Principal Address: 6804 STOKES WESTERNVILLE RD, AVA, NY, United States, 13303

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RANDELL BOWERS Chief Executive Officer 6804 STOKES WESTERNVILLE RD, AVA, NY, United States, 13303

DOS Process Agent

Name Role Address
C/O RANDELL J BOWERS DOS Process Agent 6804 STOKES WESTERNVILLE RD, Rome, NY, United States, 13440

History

Start date End date Type Value
2023-12-05 2023-12-05 Address 6804 STOKES WESTERNVILLE RD, AVA, NY, 13303, USA (Type of address: Chief Executive Officer)
2021-08-26 2023-12-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-11-19 2023-12-05 Address 6804 STOKES WESTERNVILLE RD, AVA, NY, 13303, USA (Type of address: Service of Process)
1997-11-19 2023-12-05 Address 6804 STOKES WESTERNVILLE RD, AVA, NY, 13303, USA (Type of address: Chief Executive Officer)
1992-12-04 1997-11-19 Address RD 1 BOX 161, AVA, NY, 13303, USA (Type of address: Chief Executive Officer)
1992-12-04 1997-11-19 Address RD 1 BOX 161, AVA, NY, 13303, USA (Type of address: Principal Executive Office)
1991-11-14 1997-11-19 Address STOKES-WESTERNVILLE ROAD, AVA, NY, 13303, USA (Type of address: Service of Process)
1991-11-14 2021-08-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231205000657 2023-12-05 BIENNIAL STATEMENT 2023-11-01
210907001986 2021-09-07 BIENNIAL STATEMENT 2021-09-07
111110002106 2011-11-10 BIENNIAL STATEMENT 2011-11-01
091125002339 2009-11-25 BIENNIAL STATEMENT 2009-11-01
071126002440 2007-11-26 BIENNIAL STATEMENT 2007-11-01
051213002856 2005-12-13 BIENNIAL STATEMENT 2005-11-01
031104002751 2003-11-04 BIENNIAL STATEMENT 2003-11-01
011120002525 2001-11-20 BIENNIAL STATEMENT 2001-11-01
000211002736 2000-02-11 BIENNIAL STATEMENT 1999-11-01
971119002212 1997-11-19 BIENNIAL STATEMENT 1997-11-01

Date of last update: 26 Feb 2025

Sources: New York Secretary of State