Search icon

LEDCO, INC.

Company Details

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

Chief Executive Officer

Name Role Address
MICHAEL N. HANNON Chief Executive Officer 6185 COCHRAN ROAD, SOLON, OH, United States, 44139

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4265 NORTH MAIN STREET, HEMLOCK, NY, United States, 14466

History

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

Filings

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

OSHA's Inspections within Industry

Inspection Summary

Date:
2004-02-17
Type:
Complaint
Address:
4265 N. MAIN STREET, HEMLOCK, NY, 14466
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1984-02-23
Type:
Planned
Address:
4265 NORTH MAIN ST, Hemlock, NY, 14466
Safety Health:
Safety
Scope:
Records

Inspection Summary

Date:
1980-12-22
Type:
Planned
Address:
4265 N MAIN, Hemlock, NY, 14466
Safety Health:
Health
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State