Search icon

FINGER LAKES RESTORATION INC.

Company Details

Name: FINGER LAKES RESTORATION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Oct 1997 (28 years ago)
Date of dissolution: 27 Jan 2010
Entity Number: 2190362
ZIP code: 14771
County: Livingston
Place of Formation: New York
Address: 10 HONEOYE COMMONS, HONEOYE, NY, United States, 14771
Principal Address: 10 HONEOYE COMMONS, HONEOYE, NY, United States, 14471

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
GARY PARTSCH Agent 5000 CANADICE HILL ROAD, HEMLOCK, NY, 14466

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10 HONEOYE COMMONS, HONEOYE, NY, United States, 14771

Chief Executive Officer

Name Role Address
GARY R PARTSCH Chief Executive Officer 9078 RASPBERRY HILL, HEMLOCK, NY, United States, 14466

History

Start date End date Type Value
2004-12-13 2007-12-27 Address 5681 ZERFASS RD, DANSVILLE, NY, 14437, 9746, USA (Type of address: Principal Executive Office)
2004-12-13 2007-12-27 Address 5681 ZERFASS RD, DANSVILLE, NY, 14437, 9746, USA (Type of address: Service of Process)
1997-10-17 2004-12-13 Address 5000 CANADICE HILL ROAD, HEMLOCK, NY, 14466, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1814126 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
071227002751 2007-12-27 BIENNIAL STATEMENT 2007-10-01
051206002167 2005-12-06 BIENNIAL STATEMENT 2005-10-01
041213002744 2004-12-13 BIENNIAL STATEMENT 2003-10-01
971017000094 1997-10-17 CERTIFICATE OF INCORPORATION 1997-10-17

Date of last update: 31 Mar 2025

Sources: New York Secretary of State