Name: | LEROY PLASTICS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Mar 1974 (51 years ago) |
Entity Number: | 337890 |
ZIP code: | 14482 |
County: | Genesee |
Place of Formation: | New York |
Address: | 20 LENT AVE, LEROY, NY, United States, 14482 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LEROY PLASTICS, INC. | DOS Process Agent | 20 LENT AVE, LEROY, NY, United States, 14482 |
Name | Role | Address |
---|---|---|
ERNEST K TRUAX | Chief Executive Officer | 20 LENT AVE, LEROY, NY, United States, 14482 |
Start date | End date | Type | Value |
---|---|---|---|
2012-04-12 | 2016-03-01 | Address | 15 LENT AVE, LEROY, NY, 14482, USA (Type of address: Principal Executive Office) |
2010-03-26 | 2012-04-12 | Address | 15 LENT AVE, LEROY, NY, 14482, USA (Type of address: Principal Executive Office) |
2010-03-26 | 2016-03-01 | Address | 15 LENT AVE, LEROY, NY, 14482, USA (Type of address: Chief Executive Officer) |
2008-03-04 | 2010-03-26 | Address | 15 LENT AVE, LEROY, NY, 14482, USA (Type of address: Chief Executive Officer) |
2008-03-04 | 2010-03-26 | Address | 15 LENT AVE, LEROY, NY, 14482, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200304060098 | 2020-03-04 | BIENNIAL STATEMENT | 2020-03-01 |
180302006591 | 2018-03-02 | BIENNIAL STATEMENT | 2018-03-01 |
160301006755 | 2016-03-01 | BIENNIAL STATEMENT | 2016-03-01 |
140306006704 | 2014-03-06 | BIENNIAL STATEMENT | 2014-03-01 |
120412002333 | 2012-04-12 | BIENNIAL STATEMENT | 2012-03-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State