Search icon

LONGHOUSE LAND, INC.

Company Details

Name: LONGHOUSE LAND, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Oct 1969 (56 years ago)
Entity Number: 283914
ZIP code: 14221
County: Erie
Place of Formation: New York
Address: 158 HAMPTON HILL DRIVE, WILLIAMSVILLE, NY, United States, 14221

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOHN SCOTT ALFORD DOS Process Agent 158 HAMPTON HILL DRIVE, WILLIAMSVILLE, NY, United States, 14221

Chief Executive Officer

Name Role Address
JOHN SCOTT ALFORD Chief Executive Officer 158 HAMPTON HILL DRIVE, WILLIAMSVILLE, NY, United States, 14221

History

Start date End date Type Value
2017-06-22 2019-10-18 Address 116 RIVERMIST DRIVE, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
2017-06-22 2019-10-18 Address 116 RIVERMIST DRIVE, BUFFALO, NY, 14202, USA (Type of address: Chief Executive Officer)
2017-06-22 2019-10-18 Address 116 RIVERMIST DRIVE, BUFFALO, NY, 14202, USA (Type of address: Principal Executive Office)
2017-04-24 2017-06-22 Address 93 LIVINGSTON PARKWAY, SNYDER, NY, 14226, USA (Type of address: Service of Process)
1993-05-06 2017-06-22 Address C/O ADAM, MELDRUM AND ANDERSON, 389 MAIN STREET PO BOX 976, BUFFALO, NY, 14205, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
211020001113 2021-10-20 BIENNIAL STATEMENT 2021-10-20
191018060035 2019-10-18 BIENNIAL STATEMENT 2019-10-01
190205060773 2019-02-05 BIENNIAL STATEMENT 2017-10-01
170622002002 2017-06-22 BIENNIAL STATEMENT 2015-10-01
170424000498 2017-04-24 CERTIFICATE OF AMENDMENT 2017-04-24

Date of last update: 18 Mar 2025

Sources: New York Secretary of State