Search icon

LOMBARDI'S GOURMET SPECIALTIES & IMPORTS, INC.

Company Details

Name: LOMBARDI'S GOURMET SPECIALTIES & IMPORTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jan 1999 (26 years ago)
Entity Number: 2337916
ZIP code: 14450
County: Monroe
Place of Formation: New York
Address: 124 N. MAIN STREET, FAIRPORT, NY, United States, 14450

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARY A. MACKOWSKI Chief Executive Officer 124 N. MAIN STREET, FAIRPORT, NY, United States, 14450

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 124 N. MAIN STREET, FAIRPORT, NY, United States, 14450

History

Start date End date Type Value
2025-01-31 2025-01-31 Address 124 N. MAIN STREET, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
2001-01-29 2025-01-31 Address 124 N. MAIN STREET, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
2001-01-29 2025-01-31 Address 124 N. MAIN STREET, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)
1999-01-22 2001-01-29 Address 124 NORTH MAIN STREET, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)
1999-01-22 2025-01-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250131003577 2025-01-31 BIENNIAL STATEMENT 2025-01-31
130205006442 2013-02-05 BIENNIAL STATEMENT 2013-01-01
110304003023 2011-03-04 BIENNIAL STATEMENT 2011-01-01
090115003301 2009-01-15 BIENNIAL STATEMENT 2009-01-01
070123002795 2007-01-23 BIENNIAL STATEMENT 2007-01-01
050218002694 2005-02-18 BIENNIAL STATEMENT 2005-01-01
030123002454 2003-01-23 BIENNIAL STATEMENT 2003-01-01
010129002076 2001-01-29 BIENNIAL STATEMENT 2001-01-01
990122000753 1999-01-22 CERTIFICATE OF INCORPORATION 1999-01-22

Date of last update: 31 Mar 2025

Sources: New York Secretary of State