LAING-GRO FERTILIZERS INC.

Name: | LAING-GRO FERTILIZERS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Jan 1977 (48 years ago) |
Date of dissolution: | 06 Jun 2019 |
Entity Number: | 420711 |
ZIP code: | 14057 |
County: | Erie |
Place of Formation: | New York |
Address: | 8659 DEPOT STREET, EDEN, NY, United States, 14057 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 8659 DEPOT STREET, EDEN, NY, United States, 14057 |
Name | Role | Address |
---|---|---|
PAUL C. LAING, JR. | Chief Executive Officer | 8659 DEPOT STREET, EDEN, NY, United States, 14057 |
Start date | End date | Type | Value |
---|---|---|---|
2001-01-08 | 2007-01-22 | Address | 8659 DEPOT STREET, EDEN, NY, 14057, 1337, USA (Type of address: Chief Executive Officer) |
2001-01-08 | 2007-01-22 | Address | 8659 DEPOT STREET, EDEN, NY, 14057, 1337, USA (Type of address: Principal Executive Office) |
1993-02-24 | 2001-01-08 | Address | 8659 DEPOT ST, EDEN, NY, 14057, USA (Type of address: Chief Executive Officer) |
1993-02-24 | 2001-01-08 | Address | 8659 DEPOT ST, EDEN, NY, 14057, USA (Type of address: Principal Executive Office) |
1993-02-24 | 2007-01-22 | Address | 8659 DEPOT ST, EDEN, NY, 14057, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190606000428 | 2019-06-06 | CERTIFICATE OF DISSOLUTION | 2019-06-06 |
180112006148 | 2018-01-12 | BIENNIAL STATEMENT | 2017-01-01 |
20150427091 | 2015-04-27 | ASSUMED NAME CORP INITIAL FILING | 2015-04-27 |
150114006270 | 2015-01-14 | BIENNIAL STATEMENT | 2015-01-01 |
130117002301 | 2013-01-17 | BIENNIAL STATEMENT | 2013-01-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State