Name: | LBM CONSTRUCTION INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Aug 1977 (48 years ago) |
Date of dissolution: | 01 Jan 2023 |
Entity Number: | 444848 |
ZIP code: | 14127 |
County: | Erie |
Place of Formation: | New York |
Address: | 5784 ELLIS RD, ORCHARD PARK, NY, United States, 14127 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5784 ELLIS RD, ORCHARD PARK, NY, United States, 14127 |
Name | Role | Address |
---|---|---|
TERRY MYERS KELLY | Chief Executive Officer | 5784 ELLIS RD, ORCHARD PARK, NY, United States, 14127 |
Start date | End date | Type | Value |
---|---|---|---|
1995-04-14 | 2023-01-01 | Address | 5784 ELLIS RD, ORCHARD PARK, NY, 14127, 2299, USA (Type of address: Chief Executive Officer) |
1995-04-14 | 2023-01-01 | Address | 5784 ELLIS RD, ORCHARD PARK, NY, 14127, 2299, USA (Type of address: Service of Process) |
1977-08-12 | 2022-07-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1977-08-12 | 1995-04-14 | Address | PO BOX 94, 3623 EGGERT ROAD, ORCHARD PARK, NY, 14127, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230101000237 | 2022-07-28 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-07-28 |
190802060212 | 2019-08-02 | BIENNIAL STATEMENT | 2019-08-01 |
20180907038 | 2018-09-07 | ASSUMED NAME CORP AMENDMENT | 2018-09-07 |
20180806041 | 2018-08-06 | ASSUMED NAME CORP INITIAL FILING | 2018-08-06 |
170801006233 | 2017-08-01 | BIENNIAL STATEMENT | 2017-08-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State