Name: | LAKESIDE AUTOMOTIVE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Dec 1992 (32 years ago) |
Entity Number: | 1687372 |
ZIP code: | 14420 |
County: | Monroe |
Place of Formation: | New York |
Address: | 4578 LAKE RD, BROCKPORT, NY, United States, 14420 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LAKESIDE AUTOMOTIVE, INC. | DOS Process Agent | 4578 LAKE RD, BROCKPORT, NY, United States, 14420 |
Name | Role | Address |
---|---|---|
ANTHONY GIRARDI | Chief Executive Officer | 4578 LAKE RD, BROCKPORT, NY, United States, 14420 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-02 | 2024-12-02 | Address | 4578 LAKE RD, BROCKPORT, NY, 14420, USA (Type of address: Chief Executive Officer) |
2023-10-23 | 2024-12-02 | Address | 4578 LAKE RD, BROCKPORT, NY, 14420, USA (Type of address: Chief Executive Officer) |
2023-10-23 | 2024-12-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-10-23 | 2023-10-23 | Address | 4578 LAKE RD, BROCKPORT, NY, 14420, USA (Type of address: Chief Executive Officer) |
2023-10-23 | 2024-12-02 | Address | 4578 LAKE RD, BROCKPORT, NY, 14420, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241202005344 | 2024-12-02 | BIENNIAL STATEMENT | 2024-12-02 |
231023003291 | 2023-10-23 | BIENNIAL STATEMENT | 2022-12-01 |
161207006983 | 2016-12-07 | BIENNIAL STATEMENT | 2016-12-01 |
141210006581 | 2014-12-10 | BIENNIAL STATEMENT | 2014-12-01 |
130102006117 | 2013-01-02 | BIENNIAL STATEMENT | 2012-12-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State