Name: | LAKEVIEW BUILDERS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Mar 2001 (24 years ago) |
Entity Number: | 2615398 |
ZIP code: | 13480 |
County: | Oneida |
Place of Formation: | New York |
Address: | 390 TOWER ST, WATERVILLE, NY, United States, 13480 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DONALD S GREGORY | Chief Executive Officer | 390 TOWER ST, WATERVILLE, NY, United States, 13480 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 390 TOWER ST, WATERVILLE, NY, United States, 13480 |
Start date | End date | Type | Value |
---|---|---|---|
2003-04-10 | 2007-07-10 | Address | 3135 GORTON LAKE RD, WEST EDMESTON, NY, 13485, USA (Type of address: Chief Executive Officer) |
2003-04-10 | 2007-07-10 | Address | 3135 GORTON LAKE RD, WEST EDMESTON, NY, 13485, USA (Type of address: Principal Executive Office) |
2001-03-13 | 2007-07-10 | Address | 3135 GORTON LAKE ROAD, WEST EDMESTON, NY, 13485, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090402002390 | 2009-04-02 | BIENNIAL STATEMENT | 2009-03-01 |
070710002289 | 2007-07-10 | BIENNIAL STATEMENT | 2007-03-01 |
070614000757 | 2007-06-14 | CERTIFICATE OF CHANGE | 2007-06-14 |
030410002495 | 2003-04-10 | BIENNIAL STATEMENT | 2003-03-01 |
010313000249 | 2001-03-13 | CERTIFICATE OF INCORPORATION | 2001-03-13 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State