Name: | LORENZ & SONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Feb 1974 (51 years ago) |
Entity Number: | 336404 |
ZIP code: | 14086 |
County: | Erie |
Place of Formation: | New York |
Address: | 42 PLEASANT VIEW DRIVE, LANCASTER, NY, United States, 14086 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EDWIN G LORENZ | Chief Executive Officer | 42 PLEASANT VIEW DRIVE, LANCASTER, NY, United States, 14086 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 42 PLEASANT VIEW DRIVE, LANCASTER, NY, United States, 14086 |
Start date | End date | Type | Value |
---|---|---|---|
1993-04-08 | 2006-03-10 | Address | 42 PLEASANT VIEW DRIVE, LANCASTER, NY, 14086, 1002, USA (Type of address: Chief Executive Officer) |
1974-02-07 | 2021-08-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1974-02-07 | 1993-04-08 | Address | 42 PLEASANTVIEW DR., LANCASTER, NY, 14086, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060310003168 | 2006-03-10 | BIENNIAL STATEMENT | 2006-02-01 |
C347072-2 | 2004-05-07 | ASSUMED NAME CORP INITIAL FILING | 2004-05-07 |
020222002608 | 2002-02-22 | BIENNIAL STATEMENT | 2002-02-01 |
000301002235 | 2000-03-01 | BIENNIAL STATEMENT | 2000-02-01 |
980211002083 | 1998-02-11 | BIENNIAL STATEMENT | 1998-02-01 |
940421002973 | 1994-04-21 | BIENNIAL STATEMENT | 1994-02-01 |
930408002956 | 1993-04-08 | BIENNIAL STATEMENT | 1993-02-01 |
A134051-6 | 1974-02-07 | CERTIFICATE OF INCORPORATION | 1974-02-07 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
17615857 | 0213600 | 1986-12-30 | 20 CENTRE DRIVE, ORCHARD PARK, NY, 14127 | |||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260602 A09 I |
Issuance Date | 1987-01-09 |
Abatement Due Date | 1987-01-20 |
Nr Instances | 1 |
Nr Exposed | 1 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1985-03-19 |
Case Closed | 1996-12-31 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260152 G09 |
Issuance Date | 1985-03-25 |
Abatement Due Date | 1985-03-28 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19260152 D04 |
Issuance Date | 1985-03-25 |
Abatement Due Date | 1985-03-28 |
Nr Instances | 1 |
Nr Exposed | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State