LAMMES CONSTRUCTION, INC.

Name: | LAMMES CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 May 1995 (30 years ago) |
Entity Number: | 1924651 |
ZIP code: | 14470 |
County: | Monroe |
Place of Formation: | New York |
Address: | 16473 RTE 31, HOLLEY, NY, United States, 14470 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DIRK R LAMMES, JR. | DOS Process Agent | 16473 RTE 31, HOLLEY, NY, United States, 14470 |
Name | Role | Address |
---|---|---|
KATHRYN LAMMES | Chief Executive Officer | 16474 RTE 31, HOLLEY, NY, United States, 14470 |
Start date | End date | Type | Value |
---|---|---|---|
2003-06-16 | 2009-12-30 | Address | 16473 RTE 31, HOLLEY, NY, 14470, USA (Type of address: Chief Executive Officer) |
1995-05-23 | 2003-06-16 | Address | 108 GILMORE ROAD, BROCKPORT, NY, 14420, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110602000179 | 2011-06-02 | ANNULMENT OF DISSOLUTION | 2011-06-02 |
DP-1936047 | 2011-01-26 | DISSOLUTION BY PROCLAMATION | 2011-01-26 |
091230002104 | 2009-12-30 | BIENNIAL STATEMENT | 2009-05-01 |
030616002328 | 2003-06-16 | BIENNIAL STATEMENT | 2003-05-01 |
950523000308 | 1995-05-23 | CERTIFICATE OF INCORPORATION | 1995-05-23 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State