LEDOR ASSOCIATES, INC.

Name: | LEDOR ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Jan 1969 (56 years ago) |
Entity Number: | 271922 |
ZIP code: | 14621 |
County: | Monroe |
Place of Formation: | New York |
Address: | 1250 PORTLAND AVE, ROCHESTER, NY, United States, 14621 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LOUIS P ATTOMA | DOS Process Agent | 1250 PORTLAND AVE, ROCHESTER, NY, United States, 14621 |
Name | Role | Address |
---|---|---|
LOUIS P ATTOMA | Chief Executive Officer | 1250 PORTLAND AVE, ROCHESTER, NY, United States, 14621 |
Start date | End date | Type | Value |
---|---|---|---|
1994-01-18 | 1999-01-14 | Address | 1475 NORTH WINTON ROAD, ROCHESTER, NY, 14609, USA (Type of address: Principal Executive Office) |
1994-01-18 | 1999-01-14 | Address | 1475 NORTH WINTON ROAD, ROCHESTER, NY, 14609, USA (Type of address: Chief Executive Officer) |
1994-01-18 | 1999-01-14 | Address | 1475 NORTH WINTON ROAD, ROCHESTER, NY, 14609, USA (Type of address: Service of Process) |
1993-02-09 | 1994-01-18 | Address | 1250 PORTLAND AVE., ROCHESTER, NY, 14621, USA (Type of address: Chief Executive Officer) |
1993-02-09 | 1994-01-18 | Address | 1250 PORTLAND AVE., ROCHESTER, NY, 14621, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090219002092 | 2009-02-19 | BIENNIAL STATEMENT | 2009-01-01 |
070104002381 | 2007-01-04 | BIENNIAL STATEMENT | 2007-01-01 |
050204002582 | 2005-02-04 | BIENNIAL STATEMENT | 2005-01-01 |
030102002622 | 2003-01-02 | BIENNIAL STATEMENT | 2003-01-01 |
010111002265 | 2001-01-11 | BIENNIAL STATEMENT | 2001-01-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State