Name: | L-MAR ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Aug 1973 (52 years ago) |
Entity Number: | 268195 |
ZIP code: | 14534 |
County: | Monroe |
Place of Formation: | New York |
Address: | 1175 PITTSFORD-VICTOR RD, SUITE 140, PITTSFORD, NY, United States, 14534 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1175 PITTSFORD-VICTOR RD, SUITE 140, PITTSFORD, NY, United States, 14534 |
Name | Role | Address |
---|---|---|
EDWARD L. LEPKOWSKI | Chief Executive Officer | 1175 PITTSFORD-VICTOR RD, SUITE 140, PITTSFORD, NY, United States, 14534 |
Start date | End date | Type | Value |
---|---|---|---|
1993-09-15 | 2003-08-12 | Address | 440 PERINTON HILLS OFFICE PARK, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer) |
1993-09-15 | 2003-08-12 | Address | 440 PERINTON HILLS OFFICE PARK, FAIRPORT, NY, 14450, USA (Type of address: Principal Executive Office) |
1993-09-15 | 2003-08-12 | Address | 440 PERINTON HILLS OFFICE PARK, FAIRPORT, NY, 14450, USA (Type of address: Service of Process) |
1973-08-13 | 1993-09-15 | Address | 785 EXECUTIVE OFF. BLDG., ROCHESTER, NY, 14614, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20151103113 | 2015-11-03 | ASSUMED NAME CORP INITIAL FILING | 2015-11-03 |
130829002161 | 2013-08-29 | BIENNIAL STATEMENT | 2013-08-01 |
110907002082 | 2011-09-07 | BIENNIAL STATEMENT | 2011-08-01 |
090728002466 | 2009-07-28 | BIENNIAL STATEMENT | 2009-08-01 |
070808002088 | 2007-08-08 | BIENNIAL STATEMENT | 2007-08-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State