Search icon

LAKESHORE CAR COMPANY, INC.

Company Details

Name: LAKESHORE CAR COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Sep 1996 (29 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 2066651
ZIP code: 14615
County: Monroe
Place of Formation: New York
Address: 400 AVIS ST, ROCHESTER, NY, United States, 14615

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARLON MONTI Chief Executive Officer 400 AVIS ST, ROCHESTER, NY, United States, 14615

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 400 AVIS ST, ROCHESTER, NY, United States, 14615

History

Start date End date Type Value
2002-10-10 2007-03-02 Address 5542 WEST RIDGE RD, SPENCERPORT, NY, 14559, USA (Type of address: Chief Executive Officer)
2002-10-10 2007-03-02 Address 5542 WEST RIDGE RD, SPENCERPORT, NY, 14559, USA (Type of address: Principal Executive Office)
1996-09-17 2007-03-02 Address 5560 RIDGE ROAD WEST, SPENCERPORT, NY, 14559, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2248177 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
080825002968 2008-08-25 BIENNIAL STATEMENT 2008-09-01
070302002489 2007-03-02 BIENNIAL STATEMENT 2006-09-01
021010002039 2002-10-10 BIENNIAL STATEMENT 2002-09-01
960917000578 1996-09-17 CERTIFICATE OF INCORPORATION 1996-09-17

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
2905425003 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient LAKESHORE CAR COMPANY
Recipient Name Raw LAKESHORE CAR COMPANY
Recipient DUNS 960133213
Recipient Address 400 AVIS, ROCHESTER, MONROE, NEW YORK, 14615-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 148000.00
Link View Page

Date of last update: 14 Mar 2025

Sources: New York Secretary of State