LAFRANCE EQUIPMENT CORP.

Name: | LAFRANCE EQUIPMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Dec 2001 (24 years ago) |
Date of dissolution: | 04 Oct 2023 |
Entity Number: | 2709408 |
ZIP code: | 14901 |
County: | Chemung |
Place of Formation: | New York |
Principal Address: | 516 ERIE ST, ELMIRA, NY, United States, 14904 |
Address: | One West Church Street, Elmira, NY, United States, 14901 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | One West Church Street, Elmira, NY, United States, 14901 |
Name | Role | Address |
---|---|---|
THOMAS D. MORSE | Chief Executive Officer | 516 ERIE STREET, ELMIRA, NY, United States, 14901 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-04 | 2023-10-04 | Address | 70 PINE HILLS DR, PINE CITY, NY, 14871, USA (Type of address: Chief Executive Officer) |
2023-10-04 | 2023-10-04 | Address | 516 ERIE STREET, ELMIRA, NY, 14901, USA (Type of address: Chief Executive Officer) |
2003-12-23 | 2023-10-04 | Address | 70 PINE HILLS DR, PINE CITY, NY, 14871, USA (Type of address: Chief Executive Officer) |
2001-12-17 | 2023-10-04 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2001-12-17 | 2023-10-04 | Address | 516 ERIE STREET, ELMIRA, NY, 14901, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231004004097 | 2023-10-04 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-10-04 |
221007000844 | 2022-10-07 | BIENNIAL STATEMENT | 2021-12-01 |
140130002777 | 2014-01-30 | BIENNIAL STATEMENT | 2013-12-01 |
120125002430 | 2012-01-25 | BIENNIAL STATEMENT | 2011-12-01 |
100114002807 | 2010-01-14 | BIENNIAL STATEMENT | 2009-12-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State