Name: | LAMB & WEBSTER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Apr 1969 (56 years ago) |
Entity Number: | 274671 |
ZIP code: | 14141 |
County: | Erie |
Place of Formation: | New York |
Address: | 601 WEST MAIN STREET, SPRINGVILLE, NY, United States, 14141 |
Principal Address: | 601 WEST MAIN STREET, SPRINGVILLE, NY, United States, 14141 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LLOYD LAMB | Chief Executive Officer | 601 WEST MAIN STREET, SPRINGVILLE, NY, United States, 14141 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 601 WEST MAIN STREET, SPRINGVILLE, NY, United States, 14141 |
Start date | End date | Type | Value |
---|---|---|---|
2022-11-25 | 2023-06-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1992-10-29 | 2015-04-01 | Address | 601 W MAIN ST., SPRINGVILLE, NY, 14141, 9701, USA (Type of address: Chief Executive Officer) |
1992-10-29 | 1993-07-20 | Address | 601 W MAIN ST, SPRINGVILLE, NY, 14141, 9701, USA (Type of address: Principal Executive Office) |
1992-10-29 | 1993-07-20 | Address | 601 W MAIN ST, SPRINGVILLE, NY, 14141, 9701, USA (Type of address: Service of Process) |
1969-04-01 | 2022-11-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210414060163 | 2021-04-14 | BIENNIAL STATEMENT | 2021-04-01 |
190429060100 | 2019-04-29 | BIENNIAL STATEMENT | 2019-04-01 |
170419006287 | 2017-04-19 | BIENNIAL STATEMENT | 2017-04-01 |
150401006228 | 2015-04-01 | BIENNIAL STATEMENT | 2015-04-01 |
130514006071 | 2013-05-14 | BIENNIAL STATEMENT | 2013-04-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State