Name: | LEDCO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Feb 1973 (52 years ago) |
Entity Number: | 254104 |
ZIP code: | 14466 |
County: | Livingston |
Place of Formation: | New York |
Address: | 4265 NORTH MAIN STREET, HEMLOCK, NY, United States, 14466 |
Shares Details
Shares issued 3500
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL N. HANNON | Chief Executive Officer | 6185 COCHRAN ROAD, SOLON, OH, United States, 44139 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4265 NORTH MAIN STREET, HEMLOCK, NY, United States, 14466 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-20 | 2025-03-04 | Shares | Share type: NO PAR VALUE, Number of shares: 3500, Par value: 0 |
2022-04-01 | 2023-04-20 | Shares | Share type: NO PAR VALUE, Number of shares: 3500, Par value: 0 |
1993-07-21 | 2001-04-11 | Address | 6185 COCHRAN ROAD, SOLON, OH, 44139, USA (Type of address: Chief Executive Officer) |
1980-12-29 | 2022-04-01 | Shares | Share type: NO PAR VALUE, Number of shares: 3500, Par value: 0 |
1975-12-11 | 1980-12-29 | Shares | Share type: NO PAR VALUE, Number of shares: 2500, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190206060472 | 2019-02-06 | BIENNIAL STATEMENT | 2019-02-01 |
170208006189 | 2017-02-08 | BIENNIAL STATEMENT | 2017-02-01 |
150204006591 | 2015-02-04 | BIENNIAL STATEMENT | 2015-02-01 |
140123006252 | 2014-01-23 | BIENNIAL STATEMENT | 2013-02-01 |
110308002618 | 2011-03-08 | BIENNIAL STATEMENT | 2011-02-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State