Name: | 245 SOUTH MAIN ST. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Aug 1970 (55 years ago) |
Entity Number: | 294125 |
ZIP code: | 14420 |
County: | Orleans |
Place of Formation: | New York |
Principal Address: | 156 WEST AVENUE, SUITE 201, BROCKPORT, NY, United States, 14420 |
Address: | C/O LMH CFO, 156 WEST AVENUE, BROCKPORT, NY, United States, 14420 |
Shares Details
Shares issued 700
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HUGH H. COLLINS | Chief Executive Officer | 156 WEST AVENUE, SUITE 201, BROCKPORT, NY, United States, 14420 |
Name | Role | Address |
---|---|---|
LAKESIDE MEMORIAL HOSPITAL | DOS Process Agent | C/O LMH CFO, 156 WEST AVENUE, BROCKPORT, NY, United States, 14420 |
Start date | End date | Type | Value |
---|---|---|---|
2011-05-09 | 2012-08-09 | Address | 156 WEST AVENUE, BROCKPORT, NY, 14420, USA (Type of address: Principal Executive Office) |
2011-05-09 | 2012-08-09 | Address | 156 WEST AVENUE, BROCKPORT, NY, 14420, USA (Type of address: Chief Executive Officer) |
1993-10-21 | 2011-05-09 | Address | 245 SOUTH MAIN STREET, ALBION, NY, 14411, USA (Type of address: Service of Process) |
1993-10-21 | 2011-05-09 | Address | 245 SOUTH MAIN STREET, ALBION, NY, 14411, USA (Type of address: Principal Executive Office) |
1993-06-21 | 1993-10-21 | Address | 245 SOUTH MAIN STREET, ALBION, NY, 14411, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20130909027 | 2013-09-09 | ASSUMED NAME LLC INITIAL FILING | 2013-09-09 |
120809006463 | 2012-08-09 | BIENNIAL STATEMENT | 2012-08-01 |
110509002555 | 2011-05-09 | BIENNIAL STATEMENT | 2010-08-01 |
020827002323 | 2002-08-27 | BIENNIAL STATEMENT | 2002-08-01 |
010518002621 | 2001-05-18 | BIENNIAL STATEMENT | 2000-08-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State