Search icon

LYELL EXCHANGE LUMBER CO. INC.

Company Details

Name: LYELL EXCHANGE LUMBER CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Mar 1972 (53 years ago)
Date of dissolution: 26 Jun 1996
Entity Number: 324942
ZIP code: 14606
County: Monroe
Place of Formation: New York
Address: 551 LYELL AVE, ROCHESTER, NY, United States, 14606

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MRS MARGARET M LAZZARO Chief Executive Officer 551 LYELL AVE, ROCHESTER, NY, United States, 14606

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 551 LYELL AVE, ROCHESTER, NY, United States, 14606

History

Start date End date Type Value
1972-03-03 1995-07-26 Address 551-563 LYELL AVE., ROCHESTER, NY, 14606, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C335774-2 2003-08-26 ASSUMED NAME CORP INITIAL FILING 2003-08-26
DP-1281676 1996-06-26 DISSOLUTION BY PROCLAMATION 1996-06-26
950726002090 1995-07-26 BIENNIAL STATEMENT 1994-03-01
971290-3 1972-03-03 CERTIFICATE OF INCORPORATION 1972-03-03

Date of last update: 18 Mar 2025

Sources: New York Secretary of State