Search icon

GREAT LAKES CONTROLS OF NEW YORK, LLC

Company Details

Name: GREAT LAKES CONTROLS OF NEW YORK, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 20 Feb 2001 (24 years ago)
Date of dissolution: 02 Feb 2018
Entity Number: 2607552
ZIP code: 14424
County: Monroe
Place of Formation: New York
Address: 3915 RILEYS RUN, CANANDAIGUA, NY, United States, 14424

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 3915 RILEYS RUN, CANANDAIGUA, NY, United States, 14424

Form 5500 Series

Employer Identification Number (EIN):
161600222
Plan Year:
2011
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
19
Sponsors Telephone Number:

History

Start date End date Type Value
2009-06-08 2013-03-01 Address 80 ELMGROVE PARK, ROCHESTER, NY, 14624, USA (Type of address: Service of Process)
2003-10-08 2009-06-08 Address 75 TOWN CENTRE DR, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
2001-02-20 2003-10-08 Address P.O. BOX 159, 4470 LUCERNE ROAD, INDIANA, PA, 15701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180202000768 2018-02-02 ARTICLES OF DISSOLUTION 2018-02-02
130301002187 2013-03-01 BIENNIAL STATEMENT 2013-02-01
090608002062 2009-06-08 BIENNIAL STATEMENT 2009-02-01
070206002020 2007-02-06 BIENNIAL STATEMENT 2007-02-01
031008002531 2003-10-08 BIENNIAL STATEMENT 2003-02-01

USAspending Awards / Financial Assistance

Date:
2009-06-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
400000.00
Total Face Value Of Loan:
400000.00

Date of last update: 30 Mar 2025

Sources: New York Secretary of State