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
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2549009ORQ2IUUWVW482 | 243327 | US-NY | GENERAL | ACTIVE | 1933-01-02 | |||||||||||||||||||
|
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 |
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) |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1777325 | 0213600 | 1984-04-19 | 3068 MAIN ST, BUFFALO, NY, 14214 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 70089875 |
Health | Yes |
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