Search icon

LIFE STORAGE SOLUTIONS, LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: LIFE STORAGE SOLUTIONS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Jun 2001 (24 years ago)
Entity Number: 2647285
ZIP code: 14221
County: New York
Place of Formation: New York
Address: 6467 MAIN STREET, WILLIAMSVILLE, NY, United States, 14221

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 6467 MAIN STREET, WILLIAMSVILLE, NY, United States, 14221

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Links between entities

Type:
Headquarter of
Company Number:
716347
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
10205015
State:
Alaska
Type:
Headquarter of
Company Number:
000-604-064
State:
Alabama
Type:
Headquarter of
Company Number:
7f5d65fb-0239-ed11-9063-00155d01c614
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0708659
State:
KENTUCKY
Type:
Headquarter of
Company Number:
20081356742
State:
COLORADO
Type:
Headquarter of
Company Number:
M02000000873
State:
FLORIDA
Type:
Headquarter of
Company Number:
000123970
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
0739342
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
LLC_03930386
State:
ILLINOIS

Unique Entity ID

CAGE Code:
6MMK6
UEI Expiration Date:
2020-09-05

Business Information

Activation Date:
2019-09-06
Initial Registration Date:
2012-01-11

Commercial and government entity program

CAGE number:
6MMK6
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-11
CAGE Expiration:
2028-02-08
SAM Expiration:
2024-01-14

Contact Information

POC:
JOHN GANNON

Immediate Level Owner

Vendor Certified:
2023-01-17
CAGE number:
34ZH2
Company Name:
LIFE STORAGE LP

History

Start date End date Type Value
2023-06-01 2025-06-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-06-01 2025-06-02 Address 6467 MAIN STREET, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
2019-01-28 2023-06-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2010-12-31 2016-08-05 Name UNCLE BOB'S MANAGEMENT, LLC
2010-12-31 2023-06-01 Address 6467 MAIN STREET, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250602006451 2025-06-02 BIENNIAL STATEMENT 2025-06-02
230601005130 2023-06-01 BIENNIAL STATEMENT 2023-06-01
210608060437 2021-06-08 BIENNIAL STATEMENT 2021-06-01
190604061513 2019-06-04 BIENNIAL STATEMENT 2019-06-01
SR-33531 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3150488 CL VIO INVOICED 2020-01-30 350 CL - Consumer Law Violation
3141316 CL VIO CREDITED 2020-01-07 175 CL - Consumer Law Violation
3124004 CL VIO CREDITED 2019-12-06 350 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-09-25 Hearing Decision REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 No data No data No data
2019-11-27 Default Decision NO PRICE LIST FOR SERVICES DISPLAYED 1 No data 1 No data
2019-11-27 Default Decision REFUND POLICY NOT POSTED 1 No data 1 No data

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State