Name: | LEWIS & MYERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Mar 1995 (30 years ago) |
Entity Number: | 1908676 |
ZIP code: | 14416 |
County: | Monroe |
Place of Formation: | New York |
Address: | 7307 SOUTH LAKE ROAD, BERGEN, NY, United States, 14416 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 7307 SOUTH LAKE ROAD, BERGEN, NY, United States, 14416 |
Name | Role | Address |
---|---|---|
LAWRENCE E. LEWIS | Chief Executive Officer | 7307 SOUTH LAKE ROAD, BERGEN, NY, United States, 14416 |
Start date | End date | Type | Value |
---|---|---|---|
1997-05-21 | 2006-01-25 | Address | ONE MILL STREET, BATAVIA, NY, 14020, USA (Type of address: Chief Executive Officer) |
1997-05-21 | 2006-01-25 | Address | ONE MILL STREET, BATAVIA, NY, 14020, USA (Type of address: Principal Executive Office) |
1997-05-21 | 2006-01-25 | Address | ONE MILL STREET, BATAVIA, NY, 14020, USA (Type of address: Service of Process) |
1995-03-30 | 2022-07-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1995-03-30 | 1997-05-21 | Address | P.O. BOX 13676, ROCHESTER, NY, 14613, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110401002906 | 2011-04-01 | BIENNIAL STATEMENT | 2011-03-01 |
090318002271 | 2009-03-18 | BIENNIAL STATEMENT | 2009-03-01 |
070430002210 | 2007-04-30 | BIENNIAL STATEMENT | 2007-03-01 |
060125003061 | 2006-01-25 | BIENNIAL STATEMENT | 2005-03-01 |
990323002660 | 1999-03-23 | BIENNIAL STATEMENT | 1999-03-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State