LAKE SHORE PAVING, INC.

Name: | LAKE SHORE PAVING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Feb 2001 (25 years ago) |
Entity Number: | 2601254 |
ZIP code: | 14701 |
County: | Chautauqua |
Place of Formation: | New York |
Address: | 1279 NORTH MAIN STREET, Jamestown, NY, United States, 14701 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RYAN RAMBACHER | DOS Process Agent | 1279 NORTH MAIN STREET, Jamestown, NY, United States, 14701 |
Name | Role | Address |
---|---|---|
MARK A. LINDSTROM | Chief Executive Officer | 1279 NORTH MAIN STREET, JAMESTOWN, NY, United States, 14701 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-10 | 2025-03-10 | Address | 7 OSMER ST, JAMESTOWN, NY, 14701, USA (Type of address: Chief Executive Officer) |
2025-03-10 | 2025-03-10 | Address | 1279 NORTH MAIN STREET, JAMESTOWN, NY, 14701, USA (Type of address: Chief Executive Officer) |
2024-09-04 | 2025-03-10 | Address | 7 OSMER ST, JAMESTOWN, NY, 14701, USA (Type of address: Chief Executive Officer) |
2024-09-04 | 2024-09-04 | Address | 7 OSMER ST, JAMESTOWN, NY, 14701, USA (Type of address: Chief Executive Officer) |
2024-09-04 | 2024-09-04 | Address | 1279 NORTH MAIN STREET, JAMESTOWN, NY, 14701, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250310004349 | 2025-03-10 | BIENNIAL STATEMENT | 2025-03-10 |
240904000652 | 2024-09-04 | BIENNIAL STATEMENT | 2024-09-04 |
170215006209 | 2017-02-15 | BIENNIAL STATEMENT | 2017-02-01 |
130213006052 | 2013-02-13 | BIENNIAL STATEMENT | 2013-02-01 |
090129002904 | 2009-01-29 | BIENNIAL STATEMENT | 2009-02-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State