Name: | LAFAYETTE HARDWARE & SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 May 1974 (51 years ago) |
Entity Number: | 343335 |
ZIP code: | 13084 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 2945 RTE 11, LAFAYETTE, NY, United States, 13084 |
Principal Address: | 2945 RT 11, LAFAYETTE, NY, United States, 13084 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARK R GROTH | Chief Executive Officer | 2945 RT 11, LAFAYETTE, NY, United States, 13084 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2945 RTE 11, LAFAYETTE, NY, United States, 13084 |
Start date | End date | Type | Value |
---|---|---|---|
1998-04-24 | 2004-05-17 | Address | 2945 RTE 11, LAFAYETTE, NY, 13084, USA (Type of address: Chief Executive Officer) |
1992-12-03 | 1998-04-24 | Address | 2945 ROUTE 11, LAFAYETTE, NY, 13084, USA (Type of address: Chief Executive Officer) |
1992-12-03 | 2004-05-17 | Address | 2945 ROUTE 11, LAFAYETTE, NY, 13084, USA (Type of address: Principal Executive Office) |
1974-05-14 | 1996-05-02 | Address | REIDY HILL ROAD, LAFAYETTE, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20200602051 | 2020-06-02 | ASSUMED NAME LLC DISCONTINUANCE | 2020-06-02 |
180504006454 | 2018-05-04 | BIENNIAL STATEMENT | 2018-05-01 |
140501006752 | 2014-05-01 | BIENNIAL STATEMENT | 2014-05-01 |
20131104044 | 2013-11-04 | ASSUMED NAME LLC INITIAL FILING | 2013-11-04 |
120503006498 | 2012-05-03 | BIENNIAL STATEMENT | 2012-05-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State