LLOYD PRODUCTS INC.

Name: | LLOYD PRODUCTS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jun 2010 (15 years ago) |
Entity Number: | 3956787 |
ZIP code: | 14207 |
County: | Erie |
Place of Formation: | New York |
Address: | 27 Chandler Street, BUFFALO, NY, United States, 14207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 27 Chandler Street, BUFFALO, NY, United States, 14207 |
Name | Role | Address |
---|---|---|
PETER CIMINO | Chief Executive Officer | 27 CHANDLER STREET, BUFFALO, NY, United States, 14207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-15 | 2024-11-15 | Address | 1503 HERTEL AVENUE, BUFFALO, NY, 14216, USA (Type of address: Chief Executive Officer) |
2017-05-22 | 2024-11-15 | Address | 1503 HERTEL AVENUE, BUFFALO, NY, 14216, USA (Type of address: Chief Executive Officer) |
2017-05-22 | 2024-11-15 | Address | 1503 HERTEL AVENUE, BUFFALO, NY, 14216, USA (Type of address: Service of Process) |
2010-06-02 | 2017-05-22 | Address | 70 RICHMOND AVENUE, BUFFALO, NY, 14222, USA (Type of address: Service of Process) |
2010-06-02 | 2024-11-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241115001772 | 2024-11-15 | BIENNIAL STATEMENT | 2024-11-15 |
170522002039 | 2017-05-22 | BIENNIAL STATEMENT | 2016-06-01 |
100602000377 | 2010-06-02 | CERTIFICATE OF INCORPORATION | 2010-06-02 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State