Name: | LAKES PIPE & SUPPLY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Nov 2006 (19 years ago) |
Entity Number: | 3435012 |
ZIP code: | 14210 |
County: | Erie |
Place of Formation: | New York |
Address: | 726 Exchange Street, Suite 822, Buffalo, NY, United States, 14210 |
Principal Address: | 3525 HYDE PARK BLVD, NIAGARA FALLS, NY, United States, 14305 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN L HURLEY, JR | Chief Executive Officer | 3525 HYDE PARK BLVD, NIAGARA FALLS, NY, United States, 14305 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 726 Exchange Street, Suite 822, Buffalo, NY, United States, 14210 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-28 | 2025-04-28 | Address | 3525 HYDE PARK BLVD, NIAGARA FALLS, NY, 14305, USA (Type of address: Chief Executive Officer) |
2010-11-15 | 2025-04-28 | Address | 3525 HYDE PARK BLVD, NIAGARA FALLS, NY, 14305, USA (Type of address: Service of Process) |
2010-11-15 | 2025-04-28 | Address | 3525 HYDE PARK BLVD, NIAGARA FALLS, NY, 14305, USA (Type of address: Chief Executive Officer) |
2008-11-04 | 2010-11-15 | Address | 3525 HYDE PARK BLVD, NIAGARA FALLS, NY, 14305, USA (Type of address: Chief Executive Officer) |
2008-11-04 | 2010-11-15 | Address | 3525 HYDE PARK BLVD, NIAGARA FALLS, NY, 14305, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250428002373 | 2025-04-28 | BIENNIAL STATEMENT | 2025-04-28 |
210902000555 | 2021-09-02 | BIENNIAL STATEMENT | 2021-09-02 |
141113006563 | 2014-11-13 | BIENNIAL STATEMENT | 2014-11-01 |
121113002075 | 2012-11-13 | BIENNIAL STATEMENT | 2012-11-01 |
101115002009 | 2010-11-15 | BIENNIAL STATEMENT | 2010-11-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State