Search icon

LAKE COUNTRY BROKERS, INC.

Company Details

Name: LAKE COUNTRY BROKERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Mar 1996 (29 years ago)
Date of dissolution: 25 Jul 2016
Entity Number: 2014833
ZIP code: 14487
County: Livingston
Place of Formation: New York
Address: 13 COMMERCIAL ST, PO BOX 215, STE 104, LIVONIA, NY, United States, 14487

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 13 COMMERCIAL ST, PO BOX 215, STE 104, LIVONIA, NY, United States, 14487

Chief Executive Officer

Name Role Address
EDUARDO DUTRA Chief Executive Officer 13 COMMERCIAL ST, PO BOX 215, STE 104, LIVONIA, NY, United States, 14487

History

Start date End date Type Value
2002-02-27 2006-03-24 Address 40 WEST AVE, LIVONIA, NY, 14487, USA (Type of address: Chief Executive Officer)
2002-02-27 2006-03-24 Address 40 WEST AVE, LIVONIA, NY, 14487, USA (Type of address: Principal Executive Office)
2002-02-27 2006-03-24 Address 40 WEST AVE, LIVONIA, NY, 14487, USA (Type of address: Service of Process)
1998-03-13 2002-02-27 Address 6696 COE ROAD, LIVONIA, NY, 14487, USA (Type of address: Principal Executive Office)
1998-03-13 2002-02-27 Address 6696 COE RD, LIVONIA, NY, 14487, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
160725000125 2016-07-25 CERTIFICATE OF DISSOLUTION 2016-07-25
140513002405 2014-05-13 BIENNIAL STATEMENT 2014-03-01
120410002577 2012-04-10 BIENNIAL STATEMENT 2012-03-01
100323002756 2010-03-23 BIENNIAL STATEMENT 2010-03-01
080229003153 2008-02-29 BIENNIAL STATEMENT 2008-03-01

Motor Carrier Census

DBA Name:
SNACKS EXPRESS
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 777-6890
Add Date:
2008-09-04
Operation Classification:
Private(Property)
power Units:
2
Drivers:
3
Inspections:
0
FMCSA Link:

Date of last update: 14 Mar 2025

Sources: New York Secretary of State