Search icon

ELEXCO LAND SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ELEXCO LAND SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 25 Oct 2001 (24 years ago)
Entity Number: 2692779
ZIP code: 14760
County: New York
Place of Formation: Michigan
Principal Address: 106 HURON, STE A, MARYSVILLE, MI, United States, 48040
Address: 505 WEST HENLEY STREET, OLEAN, NY, United States, 14760

Chief Executive Officer

Name Role Address
JOHN L. NORMAN Chief Executive Officer 106 HURON BLVD, STE A, MARYSVILLE, MI, United States, 48040

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 505 WEST HENLEY STREET, OLEAN, NY, United States, 14760

Agent

Name Role Address
RANDALL L. HANSEN Agent 505 WEST HENLEY STREET, OLEAN, NY, 14760

Form 5500 Series

Employer Identification Number (EIN):
382956762
Plan Year:
2019
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
38
Sponsors Telephone Number:

History

Start date End date Type Value
2011-10-26 2013-10-23 Address 106 HURON BLVD, STE A, MARYSVILLE, MI, 48040, 0313, USA (Type of address: Chief Executive Officer)
2003-10-30 2011-10-26 Address 106 HURON BLVD / SUITE A, MARYSVILLE, MI, 48040, 0313, USA (Type of address: Chief Executive Officer)
2003-10-30 2011-10-26 Address 106 HURON / SUITE A, MARYSVILLE, MI, 48040, USA (Type of address: Principal Executive Office)
2001-10-25 2005-12-07 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2001-10-25 2005-12-07 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131023006427 2013-10-23 BIENNIAL STATEMENT 2013-10-01
111026002033 2011-10-26 BIENNIAL STATEMENT 2011-10-01
091027002669 2009-10-27 BIENNIAL STATEMENT 2009-10-01
071030002774 2007-10-30 BIENNIAL STATEMENT 2007-10-01
051207000477 2005-12-07 CERTIFICATE OF CHANGE 2005-12-07

Court Cases

Court Case Summary

Filing Date:
2011-03-14
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
ELEXCO LAND SERVICES, INC.
Party Role:
Plaintiff
Party Name:
HENNIG,
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State