LAWRENCE HOMES CORPORATION

Name: | LAWRENCE HOMES CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Apr 1997 (28 years ago) |
Entity Number: | 2130286 |
ZIP code: | 14607 |
County: | Monroe |
Place of Formation: | New York |
Address: | Gallo & Iacovangelo LLP, 180 Canal View Blvd, Suite 100, Rochester, NY, United States, 14607 |
Principal Address: | 274 MAIN STREET, PHELPS, NY, United States, 14532 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LAWRENCE E. TILLACK | Chief Executive Officer | 274 MAIN STREET, PHELPS, NY, United States, 14532 |
Name | Role | Address |
---|---|---|
C/O THE CORPORATION | DOS Process Agent | Gallo & Iacovangelo LLP, 180 Canal View Blvd, Suite 100, Rochester, NY, United States, 14607 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-10 | 2024-10-10 | Address | 274 MAIN STREET, PHELPS, NY, 14532, USA (Type of address: Chief Executive Officer) |
2022-06-15 | 2024-10-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2017-09-12 | 2024-10-10 | Address | 274 MAIN STREET, PHELPS, NY, 14532, USA (Type of address: Chief Executive Officer) |
2017-09-12 | 2024-10-10 | Address | 274 MAIN STREET, PHELPS, NY, 14532, USA (Type of address: Service of Process) |
1999-05-18 | 2017-09-12 | Address | 430 EAST STREET, CANANDAIGUA, NY, 14424, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241010004158 | 2024-10-10 | BIENNIAL STATEMENT | 2024-10-10 |
211028001151 | 2021-10-28 | BIENNIAL STATEMENT | 2021-10-28 |
200319060189 | 2020-03-19 | BIENNIAL STATEMENT | 2019-04-01 |
170912006144 | 2017-09-12 | BIENNIAL STATEMENT | 2017-04-01 |
130422002441 | 2013-04-22 | BIENNIAL STATEMENT | 2013-04-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State