LEADERS FENCE CO., INC.

Name: | LEADERS FENCE CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Mar 1975 (50 years ago) |
Entity Number: | 364429 |
ZIP code: | 13211 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 152 HINSDALE RD, MATTYDALE, NY, United States, 13211 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 152 HINSDALE RD, MATTYDALE, NY, United States, 13211 |
Name | Role | Address |
---|---|---|
COLENE LEADER-LAMB | Chief Executive Officer | 152 HINSDALE RD, MATTYDALE, NY, United States, 13211 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-18 | 2023-12-18 | Address | 152 HINSDALE RD, MATTYDALE, NY, 13211, USA (Type of address: Chief Executive Officer) |
2003-04-15 | 2023-12-18 | Address | 1800 BREWERTON RD, MATTYDALE, NY, 13211, USA (Type of address: Service of Process) |
2001-03-23 | 2003-04-15 | Address | 2303 BREWERTON RD, MATTYDALE, NY, 13211, USA (Type of address: Principal Executive Office) |
2001-03-23 | 2023-12-18 | Address | 152 HINSDALE RD, MATTYDALE, NY, 13211, USA (Type of address: Chief Executive Officer) |
2001-03-23 | 2003-04-15 | Address | 2303 BREWERTON RD, MATTYDALE, NY, 13211, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231218004062 | 2023-12-18 | BIENNIAL STATEMENT | 2023-12-18 |
050426002557 | 2005-04-26 | BIENNIAL STATEMENT | 2005-03-01 |
030415002665 | 2003-04-15 | BIENNIAL STATEMENT | 2003-03-01 |
010323002521 | 2001-03-23 | BIENNIAL STATEMENT | 2001-03-01 |
990325002065 | 1999-03-25 | BIENNIAL STATEMENT | 1999-03-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State