Name: | LOOMIS-ROOT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Jan 1927 (98 years ago) |
Entity Number: | 23331 |
ZIP code: | 14228 |
County: | Erie |
Place of Formation: | New York |
Address: | 135 PINEVIEW DR, AMHERST, NY, United States, 14228 |
Shares Details
Shares issued 0
Share Par Value 20000
Type CAP
Name | Role | Address |
---|---|---|
STEVEN ROOT | Chief Executive Officer | 969 ALLAMANDA DR, DELRAY BEACH, FL, United States, 33483 |
Name | Role | Address |
---|---|---|
LOOMIS-ROOT, INC. | DOS Process Agent | 135 PINEVIEW DR, AMHERST, NY, United States, 14228 |
Start date | End date | Type | Value |
---|---|---|---|
2009-01-08 | 2013-01-11 | Address | 1103 ADMIRALS WALK, BUFFALO, NY, 14202, USA (Type of address: Chief Executive Officer) |
2003-03-13 | 2021-01-26 | Address | 135 PINEVIEW DR, AMHERST, NY, 14228, USA (Type of address: Service of Process) |
2003-03-13 | 2009-01-08 | Address | 1103 ADMIRACS WALK, BUFFALO, NY, 14202, USA (Type of address: Chief Executive Officer) |
2001-02-09 | 2003-03-13 | Address | 21 BRIAR ROW, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer) |
2001-02-09 | 2003-03-13 | Address | 135 PINEVIEW DR, AMHERST, NY, 14228, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210126060473 | 2021-01-26 | BIENNIAL STATEMENT | 2021-01-01 |
170105006367 | 2017-01-05 | BIENNIAL STATEMENT | 2017-01-01 |
150115006102 | 2015-01-15 | BIENNIAL STATEMENT | 2015-01-01 |
130111006539 | 2013-01-11 | BIENNIAL STATEMENT | 2013-01-01 |
110126003195 | 2011-01-26 | BIENNIAL STATEMENT | 2011-01-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State