TWIN LAKE CHEMICAL, INC.

Name: | TWIN LAKE CHEMICAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 May 1975 (50 years ago) |
Entity Number: | 370737 |
ZIP code: | 14094 |
County: | Niagara |
Place of Formation: | New York |
Address: | 520 MILL STREET, LOCKPORT, NY, United States, 14094 |
Principal Address: | 520 MILL STREET, PO BOX 411, LOCKPORT, NY, United States, 14094 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
JAMES J. HODAN | Chief Executive Officer | 520 MILL STREET, LOCKPORT, NY, United States, 14094 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 520 MILL STREET, LOCKPORT, NY, United States, 14094 |
Start date | End date | Type | Value |
---|---|---|---|
1997-05-12 | 2001-11-20 | Address | PO BOX 411, LOCKPORT, NY, 14094, 0411, USA (Type of address: Service of Process) |
1995-02-09 | 1997-05-12 | Address | 520 MILL ST., LOCKPORT, NY, 14094, 1712, USA (Type of address: Chief Executive Officer) |
1995-02-09 | 1997-05-12 | Address | 520 MILL ST., LOCKPORT, NY, 14094, 1712, USA (Type of address: Principal Executive Office) |
1995-02-09 | 1997-05-12 | Address | P.O. BOX 411, LOCKPORT, NY, 14094, 0411, USA (Type of address: Service of Process) |
1975-05-23 | 1995-02-09 | Address | 1360 STATLER HILTON, BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20110825006 | 2011-08-25 | ASSUMED NAME CORP DISCONTINUANCE | 2011-08-25 |
110516003069 | 2011-05-16 | BIENNIAL STATEMENT | 2011-05-01 |
090429003133 | 2009-04-29 | BIENNIAL STATEMENT | 2009-05-01 |
070510003038 | 2007-05-10 | BIENNIAL STATEMENT | 2007-05-01 |
20060821016 | 2006-08-21 | ASSUMED NAME CORP INITIAL FILING | 2006-08-21 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State