LAMONT TROPHIES & SPORTING GOODS, INC.

Name: | LAMONT TROPHIES & SPORTING GOODS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jul 1974 (51 years ago) |
Entity Number: | 347073 |
ZIP code: | 14559 |
County: | Monroe |
Place of Formation: | New York |
Address: | 4 SLAYTON AVENUE, SPENCERPORT, NY, United States, 14559 |
Principal Address: | 1656 MANITOU ROAD, ROCHESTER, NY, United States, 14626 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL MONTECALVO | Chief Executive Officer | 1656 MANITOU ROAD, ROCHESTER, NY, United States, 14626 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4 SLAYTON AVENUE, SPENCERPORT, NY, United States, 14559 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-05 | 2024-09-05 | Address | 1656 MANITOU ROAD, ROCHESTER, NY, 14626, USA (Type of address: Chief Executive Officer) |
2010-07-15 | 2024-09-05 | Address | 1656 MANITOU ROAD, ROCHESTER, NY, 14626, USA (Type of address: Chief Executive Officer) |
2010-07-15 | 2024-09-05 | Address | 4 SLAYTON AVENUE, SPENCERPORT, NY, 14559, 1427, USA (Type of address: Service of Process) |
2000-08-29 | 2010-07-15 | Address | 1656 MANITOU RD., ROCHESTER, NY, 14626, USA (Type of address: Chief Executive Officer) |
2000-08-29 | 2010-07-15 | Address | 1656 MANITOU RD., ROCHESTER, NY, 14626, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240905003149 | 2024-09-05 | BIENNIAL STATEMENT | 2024-09-05 |
180705006570 | 2018-07-05 | BIENNIAL STATEMENT | 2018-07-01 |
160711006369 | 2016-07-11 | BIENNIAL STATEMENT | 2016-07-01 |
140728006072 | 2014-07-28 | BIENNIAL STATEMENT | 2014-07-01 |
100715002874 | 2010-07-15 | BIENNIAL STATEMENT | 2010-07-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State