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 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 3915 RILEYS RUN, CANANDAIGUA, NY, United States, 14424 |
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) |
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 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State