LOMIK CORPORATION

Name: | LOMIK CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Jul 1976 (49 years ago) |
Entity Number: | 405489 |
ZIP code: | 14624 |
County: | Monroe |
Place of Formation: | New York |
Address: | 2206 BUFFALO RD, ROCHESTER, NY, United States, 14624 |
Principal Address: | 88 HALLOCK RD, ROCHESTER, NY, United States, 14624 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL T FUSILLI | Chief Executive Officer | 88 HALLOCK RD, ROCHESTER, NY, United States, 14624 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2206 BUFFALO RD, ROCHESTER, NY, United States, 14624 |
Start date | End date | Type | Value |
---|---|---|---|
1995-08-01 | 2000-07-10 | Address | 7 FALLS VIEW LANE, ROCHESTER, NY, 14625, USA (Type of address: Chief Executive Officer) |
1995-08-01 | 2006-07-03 | Address | 2206 BUFFALO RD, ROCHESTER, NY, 14624, USA (Type of address: Principal Executive Office) |
1995-08-01 | 2000-07-10 | Address | 2206 BUFFALO RD, ROCHESTER, NY, 14624, USA (Type of address: Service of Process) |
1976-07-21 | 1995-08-01 | Address | 600 W. MAIN ST., ROCHESTER, NY, 14608, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180703006745 | 2018-07-03 | BIENNIAL STATEMENT | 2018-07-01 |
160705008544 | 2016-07-05 | BIENNIAL STATEMENT | 2016-07-01 |
140710007161 | 2014-07-10 | BIENNIAL STATEMENT | 2014-07-01 |
120710006343 | 2012-07-10 | BIENNIAL STATEMENT | 2012-07-01 |
100715002243 | 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