Search icon

LBM CONSTRUCTION INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5784 ELLIS RD, ORCHARD PARK, NY, United States, 14127

Chief Executive Officer

Name Role Address
TERRY MYERS KELLY Chief Executive Officer 5784 ELLIS RD, ORCHARD PARK, NY, United States, 14127

Form 5500 Series

Employer Identification Number (EIN):
161091131
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
11
Sponsors Telephone Number:

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Summary

Date:
2002-03-27
Type:
Planned
Address:
1570 NIAGARA FALLS BOULEVARD, TONAWANDA, NY, 14150
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2001-07-26
Type:
Planned
Address:
2793 WEHRLE DRIVE, WILLIAMSVILLE, NY, 14221
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1999-03-05
Type:
Planned
Address:
3902 CALIFORNIA ROAD, ORCHARD PARK, NY, 14127
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1985-04-17
Type:
Planned
Address:
207 COMMERCE DRIVE, AMHERST, NY, 14226
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
87290
Current Approval Amount:
87290
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
74977

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(716) 662-9255
Add Date:
2005-05-31
Operation Classification:
Private(Property)
power Units:
4
Drivers:
6
Inspections:
0
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State