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
Name | Role | Address |
---|---|---|
LENT BUILDERS, INC. | DOS Process Agent | 228 ZIMMERMAN ST., NORTH TONAWANDA, NY, United States, 14120 |
Name | Role | Address |
---|---|---|
RICHARD J LENT JR | Chief Executive Officer | 228 ZIMMERMAN ST., NORTH TONAWANDA, NY, United States, 14120 |
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) |
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 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State