Name: | GREAT LAKES PUMP & SEAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Sep 1997 (28 years ago) |
Entity Number: | 2185342 |
ZIP code: | 14072 |
County: | Erie |
Place of Formation: | New York |
Address: | PO BOX 971, GRAND ISLAND, NY, United States, 14072 |
Principal Address: | 1646 BEDELL ROAD, GRAND ISLAND, NY, United States, 14072 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 971, GRAND ISLAND, NY, United States, 14072 |
Name | Role | Address |
---|---|---|
DANIEL G. MANCUSO | Chief Executive Officer | 1646 BEDELL ROAD, GRAND ISLAND, NY, United States, 14072 |
Start date | End date | Type | Value |
---|---|---|---|
2005-11-16 | 2009-09-30 | Address | 4094 E RIVER RD, GRAND ISLAND, NY, 14072, 1445, USA (Type of address: Chief Executive Officer) |
2005-11-16 | 2009-09-30 | Address | PO BOX 971, GRAND ISLAND, NY, 14072, USA (Type of address: Service of Process) |
1999-10-25 | 2005-11-16 | Address | 4094 EAST RIVER ROAD, GRAND ISLAND, NY, 14072, 1445, USA (Type of address: Chief Executive Officer) |
1999-10-25 | 2009-09-30 | Address | 4094 EAST RIVER ROAD, GRAND ISLAND, NY, 14072, 1445, USA (Type of address: Principal Executive Office) |
1999-10-25 | 2005-11-16 | Address | 4094 EAST RIVER ROAD, GRAND ISLAND, NY, 14072, 1445, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150914006178 | 2015-09-14 | BIENNIAL STATEMENT | 2015-09-01 |
130911006760 | 2013-09-11 | BIENNIAL STATEMENT | 2013-09-01 |
111109002162 | 2011-11-09 | BIENNIAL STATEMENT | 2011-09-01 |
090930002280 | 2009-09-30 | BIENNIAL STATEMENT | 2009-09-01 |
070911002782 | 2007-09-11 | BIENNIAL STATEMENT | 2007-09-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State