Name: | LONOWOOD ART COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Jun 1996 (29 years ago) |
Entity Number: | 2038896 |
ZIP code: | 14411 |
County: | Orleans |
Place of Formation: | New York |
Address: | 13504 RTE 31W, ALBION, NY, United States, 14411 |
Principal Address: | 13504 RTE 31 W, ALBION, NY, United States, 14411 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARK C LONO | Chief Executive Officer | 13504 RTE 31 W, ALBION, NY, United States, 14411 |
Name | Role | Address |
---|---|---|
LONOWOOD ART COMPANY, INC. | DOS Process Agent | 13504 RTE 31W, ALBION, NY, United States, 14411 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2016-06-03 | 2020-07-07 | Address | 13504 RTE 31 W, ALBION, NY, 14411, 9339, USA (Type of address: Service of Process) |
1998-06-11 | 2016-06-03 | Address | 13504 RTE 31 W, ALBION, NY, 14411, 1013, USA (Type of address: Chief Executive Officer) |
1998-06-11 | 2016-06-03 | Address | 13504 RTE 31 W, ALBION, NY, 14411, 1013, USA (Type of address: Principal Executive Office) |
1998-06-11 | 2016-06-03 | Address | 13504 RTE 31 W, ALBION, NY, 14411, 1013, USA (Type of address: Service of Process) |
1996-06-13 | 1998-06-11 | Address | 14684 ROOSEVELT HIGHWAY, KENT, NY, 14477, 9762, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200707060468 | 2020-07-07 | BIENNIAL STATEMENT | 2020-06-01 |
180606006857 | 2018-06-06 | BIENNIAL STATEMENT | 2018-06-01 |
160603006301 | 2016-06-03 | BIENNIAL STATEMENT | 2016-06-01 |
140606006202 | 2014-06-06 | BIENNIAL STATEMENT | 2014-06-01 |
120606006302 | 2012-06-06 | BIENNIAL STATEMENT | 2012-06-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State