Search icon

LAHM GROUP, INC.

Company Details

Name: LAHM GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Nov 1992 (32 years ago)
Date of dissolution: 20 Mar 1996
Entity Number: 1678728
ZIP code: 14445
County: Monroe
Place of Formation: New York
Address: 349 WEST COMMERCIAL STREET, EAST ROCHESTER, NY, United States, 14445
Principal Address: 51 WINCHESTER, FAIRPORT, NY, United States, 14450

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WILLIAM D HEWES DOS Process Agent 349 WEST COMMERCIAL STREET, EAST ROCHESTER, NY, United States, 14445

Chief Executive Officer

Name Role Address
WILLIAM P. LEPAGE Chief Executive Officer 22 BRIDGEWOOD DRIVE, FAIRPORT, NY, United States, 14450

History

Start date End date Type Value
1992-11-06 1993-12-21 Address ONE EAST MAIN STREET, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
960320000545 1996-03-20 CERTIFICATE OF DISSOLUTION 1996-03-20
931221002153 1993-12-21 BIENNIAL STATEMENT 1993-11-01
921106000278 1992-11-06 CERTIFICATE OF INCORPORATION 1992-11-06

Date of last update: 26 Feb 2025

Sources: New York Secretary of State