Search icon

LIFETIME DOCKS & HOISTS, INC.

Company Details

Name: LIFETIME DOCKS & HOISTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Mar 2005 (20 years ago)
Date of dissolution: 04 May 2010
Entity Number: 3183258
ZIP code: 13145
County: Oswego
Place of Formation: New York
Principal Address: 209 SEBER SHORES RD, SANDY CREEK, NY, United States, 13145
Address: 209 SEBER SHORES ROAD, SANDY CREEK, NY, United States, 13145

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT TACKNEY Chief Executive Officer 209 SEBER SHORES RD, SANDY CREEK, NY, United States, 13145

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 209 SEBER SHORES ROAD, SANDY CREEK, NY, United States, 13145

Filings

Filing Number Date Filed Type Effective Date
100504000518 2010-05-04 CERTIFICATE OF DISSOLUTION 2010-05-04
090316002548 2009-03-16 BIENNIAL STATEMENT 2009-03-01
070402002515 2007-04-02 BIENNIAL STATEMENT 2007-03-01
050328001315 2005-03-28 CERTIFICATE OF INCORPORATION 2005-03-28

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 29 Mar 2025

Sources: New York Secretary of State