Search icon

GREAT LAKES MOTOR CORP.

Company Details

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

Chief Executive Officer

Name Role Address
ROBERT LAMASTRA Chief Executive Officer 119 SOUTHWEST PARKWAY, LANCASTER, NY, United States, 14086

DOS Process Agent

Name Role Address
GREAT LAKES MOTOR CORP. DOS Process Agent 8185 MAIN STREET, WILLIAMSVILLE, NY, United States, 14221

Legal Entity Identifier

LEI Number:
2549009ORQ2IUUWVW482

Registration Details:

Initial Registration Date:
2022-05-03
Next Renewal Date:
2023-05-03
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Summary

Date:
1984-04-19
Type:
Complaint
Address:
3068 MAIN ST, BUFFALO, NY, 14214
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1976-06-09
Type:
Complaint
Address:
3068 MAIN STREET, Buffalo, NY, 14214
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2004-03-18
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
GREAT LAKES MOTOR CORP.
Party Role:
Plaintiff
Party Name:
MIKULEC
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State