Search icon

LODER, INC.

Company Details

Name: LODER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jul 1994 (31 years ago)
Entity Number: 1834118
ZIP code: 13903
County: Broome
Place of Formation: New York
Address: 22 LANESBORO ST, BINGHAMTON, NY, United States, 13903

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LODER, INC. DOS Process Agent 22 LANESBORO ST, BINGHAMTON, NY, United States, 13903

Chief Executive Officer

Name Role Address
NEIL ROSE Chief Executive Officer 515 CLUBHOUSE ROAD, VESTAL, NY, United States, 13850

History

Start date End date Type Value
2014-08-22 2016-08-02 Address 22 LANSBORO ST, BINGHAMTON, NY, 13903, USA (Type of address: Principal Executive Office)
2014-08-22 2016-08-02 Address 20132 CHEATAH LN, ESTERO, FL, 33928, USA (Type of address: Chief Executive Officer)
2014-08-22 2016-08-02 Address 22 LANSBORO ST, BINGHAMTON, NY, 13903, USA (Type of address: Service of Process)
1996-09-12 2014-08-22 Address 1 N LODER AVE, ENDICOTT, NY, 13760, USA (Type of address: Chief Executive Officer)
1996-09-12 2014-08-22 Address 1 N LODER AVE, ENDICOTT, NY, 13760, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160802007287 2016-08-02 BIENNIAL STATEMENT 2016-07-01
140822002012 2014-08-22 BIENNIAL STATEMENT 2014-07-01
120810002925 2012-08-10 BIENNIAL STATEMENT 2012-07-01
100809002151 2010-08-09 BIENNIAL STATEMENT 2010-07-01
080724002011 2008-07-24 BIENNIAL STATEMENT 2008-07-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State