T. LAMERE CONTRACTING, INC.

Name: | T. LAMERE CONTRACTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Jun 1999 (26 years ago) |
Date of dissolution: | 07 Oct 2021 |
Entity Number: | 2385973 |
ZIP code: | 12986 |
County: | Franklin |
Place of Formation: | New York |
Address: | 208 RACQUETTE RIVER DRIVE, TUPPER LAKE, NY, United States, 12986 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS P. LAMERE | Chief Executive Officer | 208 RACQUETTE RIVER DRIVE, TUPPER LAKE, NY, United States, 12986 |
Name | Role | Address |
---|---|---|
THOMAS P. LAMERE | DOS Process Agent | 208 RACQUETTE RIVER DRIVE, TUPPER LAKE, NY, United States, 12986 |
Start date | End date | Type | Value |
---|---|---|---|
2013-07-17 | 2022-04-20 | Address | 208 RACQUETTE RIVER DRIVE, TUPPER LAKE, NY, 12986, USA (Type of address: Service of Process) |
2013-07-17 | 2022-04-20 | Address | 208 RACQUETTE RIVER DRIVE, TUPPER LAKE, NY, 12986, USA (Type of address: Chief Executive Officer) |
2007-06-15 | 2013-07-17 | Address | 208 RACQUETTE RIVER DRIVE, TUPPER RIVER, NY, 12986, USA (Type of address: Principal Executive Office) |
2007-06-15 | 2013-07-17 | Address | 208 RACQUETTE RIVER DRIVE, TUPPER RIVER, NY, 12986, USA (Type of address: Chief Executive Officer) |
2007-06-15 | 2013-07-17 | Address | 208 RACQUETTE RIVER DRIVE, TUPPER RIVER, NY, 12986, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220420003339 | 2021-10-07 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-10-07 |
150603006723 | 2015-06-03 | BIENNIAL STATEMENT | 2015-06-01 |
130717006070 | 2013-07-17 | BIENNIAL STATEMENT | 2013-06-01 |
110714002422 | 2011-07-14 | BIENNIAL STATEMENT | 2011-06-01 |
090703002730 | 2009-07-03 | BIENNIAL STATEMENT | 2009-06-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State