Name: | GREAT LAKES MOTOR CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Sep 1972 (53 years ago) |
Entity Number: | 243327 |
ZIP code: | 14221 |
County: | Erie |
Place of Formation: | New York |
Address: | 8185 MAIN STREET, WILLIAMSVILLE, NY, United States, 14221 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT LAMASTRA | Chief Executive Officer | 119 SOUTHWEST PARKWAY, LANCASTER, NY, United States, 14086 |
Name | Role | Address |
---|---|---|
GREAT LAKES MOTOR CORP. | DOS Process Agent | 8185 MAIN STREET, WILLIAMSVILLE, NY, United States, 14221 |
Start date | End date | Type | Value |
---|---|---|---|
2010-10-06 | 2020-09-10 | Address | 8185 MAIN STREET, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process) |
1996-09-27 | 2010-10-06 | Address | 119 SOUTHWEST PKWY, LANCASTER, NY, 14086, USA (Type of address: Chief Executive Officer) |
1996-09-27 | 2010-10-06 | Address | 8185 MAIN ST, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process) |
1996-09-27 | 2010-10-06 | Address | 8185 MAIN ST, WILLIAMSVILLE, NY, 14221, USA (Type of address: Principal Executive Office) |
1995-07-11 | 1996-09-27 | Address | 122 HERITAGE ROAD WEST, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200910060016 | 2020-09-10 | BIENNIAL STATEMENT | 2020-09-01 |
180913006376 | 2018-09-13 | BIENNIAL STATEMENT | 2018-09-01 |
20171127048 | 2017-11-27 | ASSUMED NAME LLC INITIAL FILING | 2017-11-27 |
160915006088 | 2016-09-15 | BIENNIAL STATEMENT | 2016-09-01 |
140912006240 | 2014-09-12 | BIENNIAL STATEMENT | 2014-09-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State