Search icon

LOUGHMAN ASSOCIATES, INC.

Company Details

Name: LOUGHMAN ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Apr 1998 (27 years ago)
Date of dissolution: 20 May 2024
Entity Number: 2246092
ZIP code: 14502
County: Monroe
Place of Formation: New York
Address: 2607 HANCE RD, MACEDON, NY, United States, 14502

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STEPHEN T LOUGHMAN DOS Process Agent 2607 HANCE RD, MACEDON, NY, United States, 14502

Chief Executive Officer

Name Role Address
STEPHEN T LOUGHMAN Chief Executive Officer 2607 HANCE RD, MACEDON, NY, United States, 14502

History

Start date End date Type Value
2012-06-19 2024-06-26 Address 2607 HANCE RD, MACEDON, NY, 14502, USA (Type of address: Service of Process)
2012-06-19 2024-06-26 Address 2607 HANCE RD, MACEDON, NY, 14502, USA (Type of address: Chief Executive Officer)
2010-05-07 2012-06-19 Address 55 MCCOORD WOODS DR, FAIRPORT, NY, 14450, USA (Type of address: Principal Executive Office)
2010-05-07 2012-06-19 Address 55 MCCOORD WOODS DR, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
2000-04-10 2010-05-07 Address 55 MCCOORD WOODS DR, FAIRPORT, NY, 14450, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240626000938 2024-05-20 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-20
140701002070 2014-07-01 BIENNIAL STATEMENT 2014-04-01
120619002774 2012-06-19 BIENNIAL STATEMENT 2012-04-01
100507002282 2010-05-07 BIENNIAL STATEMENT 2010-04-01
080521002525 2008-05-21 BIENNIAL STATEMENT 2008-04-01

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2007-03-08
Operation Classification:
Auth. For Hire
power Units:
2
Drivers:
2
Inspections:
1
FMCSA Link:

Date of last update: 31 Mar 2025

Sources: New York Secretary of State