Name: | LAMBERT, O'CONNOR AND ZABLONSKI, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Mar 1995 (30 years ago) |
Entity Number: | 1907788 |
ZIP code: | 14224 |
County: | Erie |
Place of Formation: | New York |
Address: | 2100 UNION RD, WEST SENECA, NY, United States, 14224 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2100 UNION RD, WEST SENECA, NY, United States, 14224 |
Name | Role | Address |
---|---|---|
MARTIN LAMBERT | Chief Executive Officer | 2100 UNION RD, WEST SENECA, NY, United States, 14224 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-29 | 2025-04-29 | Address | 2100 UNION RD, WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer) |
2025-04-29 | 2025-04-29 | Address | 1212 MILL RD, EAST AURORA, NY, 14052, USA (Type of address: Chief Executive Officer) |
1999-03-12 | 2025-04-29 | Address | 2100 UNION RD, WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer) |
1997-03-19 | 1999-03-12 | Address | 2100 UNION RD, WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer) |
1997-03-19 | 2025-04-29 | Address | 2100 UNION RD, WEST SENECA, NY, 14224, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250429000154 | 2025-04-29 | BIENNIAL STATEMENT | 2025-04-29 |
130401002161 | 2013-04-01 | BIENNIAL STATEMENT | 2013-03-01 |
110322002109 | 2011-03-22 | BIENNIAL STATEMENT | 2011-03-01 |
090224002354 | 2009-02-24 | BIENNIAL STATEMENT | 2009-03-01 |
070320003177 | 2007-03-20 | BIENNIAL STATEMENT | 2007-03-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State