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 (52 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

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
2549009ORQ2IUUWVW482 243327 US-NY GENERAL ACTIVE 1933-01-02

Addresses

Legal 8185 Main Street, Williamsville, US-NY, US, 14221
Headquarters 8185 Main Street, Williamaville, US-NY, US, 14221

Registration details

Registration Date 2022-05-03
Last Update 2023-05-03
Status LAPSED
Next Renewal 2023-05-03
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 243327

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

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)
1995-07-11 1996-09-27 Address 3068 MAIN STREET, BUFFALO, NY, 14214, USA (Type of address: Principal Executive Office)
1995-07-11 1996-09-27 Address 3068 MAIN STREET, BUFFALO, NY, 14214, USA (Type of address: Service of Process)
1972-09-29 1995-07-11 Address 2110 MAIN PLACE TOWER, BUFFALO, NY, 14202, USA (Type of address: Service of Process)

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
120912006535 2012-09-12 BIENNIAL STATEMENT 2012-09-01
101006002977 2010-10-06 BIENNIAL STATEMENT 2010-09-01
080821002653 2008-08-21 BIENNIAL STATEMENT 2008-09-01
060912002080 2006-09-12 BIENNIAL STATEMENT 2006-09-01
041022002771 2004-10-22 BIENNIAL STATEMENT 2004-09-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1777325 0213600 1984-04-19 3068 MAIN ST, BUFFALO, NY, 14214
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1984-04-19
Case Closed 1984-04-19

Related Activity

Type Complaint
Activity Nr 70089875
Health Yes
10824225 0213600 1976-06-09 3068 MAIN STREET, Buffalo, NY, 14214
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1976-06-09
Case Closed 1976-07-27

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1976-06-17
Abatement Due Date 1976-07-02
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1976-06-17
Abatement Due Date 1976-07-02
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1976-06-17
Abatement Due Date 1976-07-02
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-06-17
Abatement Due Date 1976-07-02
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1976-06-17
Abatement Due Date 1976-07-02
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1976-06-17
Abatement Due Date 1976-07-02
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100157 D03 IV
Issuance Date 1976-06-17
Abatement Due Date 1976-07-02
Nr Instances 3

Date of last update: 01 Mar 2025

Sources: New York Secretary of State