Name: | LANE INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Dec 1993 (31 years ago) |
Date of dissolution: | 01 Jun 2016 |
Entity Number: | 1781028 |
ZIP code: | 14624 |
County: | Monroe |
Place of Formation: | New York |
Address: | 500 MILE CROSSING BLVD, ROCHESTER, NY, United States, 14624 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEVEN A LANE | Chief Executive Officer | 500 MILE CROSSING BLVD, ROCHESTER, NY, United States, 14624 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 500 MILE CROSSING BLVD, ROCHESTER, NY, United States, 14624 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2006-01-20 | 2008-07-17 | Address | 150 ELMGROVE PARK, ROCHESTER, NY, 14624, USA (Type of address: Service of Process) |
2004-01-06 | 2008-07-17 | Address | 150 ELMGROVE PARK, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer) |
2004-01-06 | 2008-07-17 | Address | 150 ELMGROVE PARK, ROCHESTER, NY, 14624, USA (Type of address: Principal Executive Office) |
1996-01-16 | 2004-01-06 | Address | 33 CLEARWATER CIRCLE, ROCHESTER, NY, 14612, USA (Type of address: Chief Executive Officer) |
1996-01-16 | 2004-01-06 | Address | 315 MT READ BLVD, ROCHESTER, NY, 14611, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160601000469 | 2016-06-01 | CERTIFICATE OF DISSOLUTION | 2016-06-01 |
140122002481 | 2014-01-22 | BIENNIAL STATEMENT | 2013-12-01 |
120120002458 | 2012-01-20 | BIENNIAL STATEMENT | 2011-12-01 |
091119002495 | 2009-11-19 | BIENNIAL STATEMENT | 2009-12-01 |
080717002220 | 2008-07-17 | BIENNIAL STATEMENT | 2007-12-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State