Search icon

LENT BUILDERS, INC.

Company Details

Name: LENT BUILDERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Mar 1993 (32 years ago)
Entity Number: 1707273
ZIP code: 14120
County: Erie
Place of Formation: New York
Address: 228 ZIMMERMAN ST., NORTH TONAWANDA, NY, United States, 14120
Principal Address: 135 WEST HAZELTINE AVE., KENMORE, NY, United States, 14217

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LENT BUILDERS, INC. DOS Process Agent 228 ZIMMERMAN ST., NORTH TONAWANDA, NY, United States, 14120

Chief Executive Officer

Name Role Address
RICHARD J LENT JR Chief Executive Officer 228 ZIMMERMAN ST., NORTH TONAWANDA, NY, United States, 14120

History

Start date End date Type Value
2005-05-03 2015-03-09 Address PO BOX 454, GRAND ISLAND, NY, 14072, USA (Type of address: Service of Process)
2005-05-03 2015-03-09 Address 2416 WHITEHAVEN RD, GRAND ISLAND, NY, 14072, USA (Type of address: Principal Executive Office)
2005-05-03 2015-03-09 Address PO BOX 454, GRAND ISLAND, NY, 14072, USA (Type of address: Chief Executive Officer)
2001-03-28 2005-05-03 Address 135 W HAZELTINE AVE, KENMORE, NY, 14217, USA (Type of address: Principal Executive Office)
2001-03-28 2005-05-03 Address PO BOX 454, 2416 WHITEHAVEN RD, GRANDISLAND, NY, 14072, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210302060936 2021-03-02 BIENNIAL STATEMENT 2021-03-01
190307060769 2019-03-07 BIENNIAL STATEMENT 2019-03-01
170302006595 2017-03-02 BIENNIAL STATEMENT 2017-03-01
150309006161 2015-03-09 BIENNIAL STATEMENT 2015-03-01
130326006225 2013-03-26 BIENNIAL STATEMENT 2013-03-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 15 Mar 2025

Sources: New York Secretary of State