Name: | LYONS ROAD TRASH, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Jan 1973 (52 years ago) |
Entity Number: | 252511 |
ZIP code: | 14456 |
County: | Ontario |
Place of Formation: | New York |
Address: | 2595 LYONS ROAD, GENEVA, NY, United States, 14456 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM K DE LAND | Chief Executive Officer | 2595 LYONS ROAD, GENEVA, NY, United States, 14456 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2595 LYONS ROAD, GENEVA, NY, United States, 14456 |
Start date | End date | Type | Value |
---|---|---|---|
2007-02-02 | 2011-02-25 | Address | BERNARD E DELAND JR, 2595 LYONS RD, GENEVA, NY, 14456, USA (Type of address: Chief Executive Officer) |
1997-04-16 | 2011-02-25 | Address | 2595 LYONS RD, GENEVA, NY, 14456, USA (Type of address: Service of Process) |
1993-05-25 | 2007-02-02 | Address | 2595 LYONS ROAD, GENEVA, NY, 14456, USA (Type of address: Chief Executive Officer) |
1993-05-25 | 2011-02-25 | Address | 2595 LYONS ROAD, GENEVA, NY, 14456, USA (Type of address: Principal Executive Office) |
1973-01-26 | 1997-04-16 | Address | R.D. #3, GENEVA, NY, 14456, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180406006283 | 2018-04-06 | BIENNIAL STATEMENT | 2017-01-01 |
150107006062 | 2015-01-07 | BIENNIAL STATEMENT | 2015-01-01 |
130109006321 | 2013-01-09 | BIENNIAL STATEMENT | 2013-01-01 |
110225002474 | 2011-02-25 | BIENNIAL STATEMENT | 2011-01-01 |
090501002495 | 2009-05-01 | BIENNIAL STATEMENT | 2009-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State