Name: | LAKEWOOD PRODUCTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Jan 1996 (29 years ago) |
Entity Number: | 1988203 |
ZIP code: | 13493 |
County: | Oswego |
Place of Formation: | New York |
Address: | 79 LAKEWOOD RD, WILLIAMSTOWN, NY, United States, 13493 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 79 LAKEWOOD RD, WILLIAMSTOWN, NY, United States, 13493 |
Name | Role | Address |
---|---|---|
STEVEN RAYDER | Chief Executive Officer | 442 CO RT 26, WEST MONROE, NY, United States, 13167 |
Start date | End date | Type | Value |
---|---|---|---|
1998-01-14 | 2002-01-14 | Address | 442 CO RT 26, WEST MONROE, NY, 13167, USA (Type of address: Principal Executive Office) |
1996-01-08 | 2002-01-14 | Address | 442 COUNTY ROUTE 26, WEST MONROE, NY, 13167, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140501002842 | 2014-05-01 | BIENNIAL STATEMENT | 2014-01-01 |
120209002116 | 2012-02-09 | BIENNIAL STATEMENT | 2012-01-01 |
100119002503 | 2010-01-19 | BIENNIAL STATEMENT | 2010-01-01 |
080115002297 | 2008-01-15 | BIENNIAL STATEMENT | 2008-01-01 |
060201002102 | 2006-02-01 | BIENNIAL STATEMENT | 2006-01-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State