LOTZE INSULATION DESIGN, INC.

Name: | LOTZE INSULATION DESIGN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Jun 2002 (23 years ago) |
Entity Number: | 2781510 |
ZIP code: | 14466 |
County: | Monroe |
Place of Formation: | New York |
Address: | 5176 Old Bald Hill Rd., HEMLOCK, NY, United States, 14466 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEVEN A ELLIS | Chief Executive Officer | 5176 OLD BALD HILL RD., HEMLOCK, NY, United States, 14466 |
Name | Role | Address |
---|---|---|
LOTZE INSULATION DESIGN, INC. | DOS Process Agent | 5176 Old Bald Hill Rd., HEMLOCK, NY, United States, 14466 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-04 | 2025-03-04 | Address | 5176 OLD BALD HILL RD., HEMLOCK, NY, 14466, USA (Type of address: Chief Executive Officer) |
2025-03-04 | 2025-03-04 | Address | 1364 BUFFALO RD, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer) |
2016-10-11 | 2025-03-04 | Address | 1364 BUFFALO RD, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer) |
2016-10-11 | 2025-03-04 | Address | 1364 BUFFALO RD, ROCHESTER, NY, 14624, USA (Type of address: Service of Process) |
2004-06-23 | 2016-10-11 | Address | 61 SPRING ST, BROCKPORT, NY, 14420, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250304001117 | 2025-03-04 | BIENNIAL STATEMENT | 2025-03-04 |
161011006393 | 2016-10-11 | BIENNIAL STATEMENT | 2016-06-01 |
160119002024 | 2016-01-19 | BIENNIAL STATEMENT | 2014-06-01 |
060524003217 | 2006-05-24 | BIENNIAL STATEMENT | 2006-06-01 |
040623002200 | 2004-06-23 | BIENNIAL STATEMENT | 2004-06-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State