Search icon

LAKESHORE TECHNOLOGIES, INC.

Company Details

Name: LAKESHORE TECHNOLOGIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Oct 2001 (24 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 2685788
ZIP code: 13030
County: Onondaga
Place of Formation: New York
Address: 555 STATE RTE 31, BRIDGEPORT, NY, United States, 13030
Principal Address: 1446 COUNTY ROUTE 17, BERNHARDS BAY, NY, United States, 13028

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 555 STATE RTE 31, BRIDGEPORT, NY, United States, 13030

Chief Executive Officer

Name Role Address
KERKRY L JAYNE Chief Executive Officer 5806 GRACE RD, DEERFIELD, NY, United States, 13502

History

Start date End date Type Value
2001-10-03 2009-11-03 Address 7536 MURRAY DRIVE, CICERO, NY, 13039, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2146696 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
111021002780 2011-10-21 BIENNIAL STATEMENT 2011-10-01
091103002404 2009-11-03 BIENNIAL STATEMENT 2009-10-01
071016002205 2007-10-16 BIENNIAL STATEMENT 2007-10-01
051121002851 2005-11-21 BIENNIAL STATEMENT 2005-10-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
V516C90251
Award Or Idv Flag:
AWARD
Award Type:
PO
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2008-10-24
Description:
SERVICE TO PROVIDE ALL LABOR, TRANSPORTATION, SUPERVISION AND PARTS TO REPAIR AND BRING TO THE MANUFACTURER'S SPECIFICATIONS OF LIEBEL FLARSHEIM CYSTO UNIT, MODEL: HYDRA VISION PLUS PROBLEM: UNABLE TO LOG IN PATIENTS. TV CAMERA HAS NO RESOLUTION.
Naics Code:
339112: SURGICAL AND MEDICAL INSTRUMENT MANUFACTURING
Product Or Service Code:
AN96: OTHER MEDICAL (MANAGEMENT/SUPPORT)

Date of last update: 30 Mar 2025

Sources: New York Secretary of State