LAWMAN HEATING & COOLING, INC.
Headquarter
Name: | LAWMAN HEATING & COOLING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Jan 1978 (48 years ago) |
Entity Number: | 467604 |
ZIP code: | 13685 |
County: | Monroe |
Place of Formation: | New York |
Address: | 206 AMBROSE STREET, PO BOX 599, SACKETTS HARBOR, NY, United States, 13685 |
Principal Address: | 206 AMBROSE ST, SACKETS HARBOR, NY, United States, 13685 |
Shares Details
Shares issued 40000
Share Par Value 0.1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 206 AMBROSE STREET, PO BOX 599, SACKETTS HARBOR, NY, United States, 13685 |
Name | Role | Address |
---|---|---|
MICHAEL A LAWLER | Chief Executive Officer | 206 AMBROSE ST, SACKETS HARBOR, NY, United States, 13685 |
Start date | End date | Type | Value |
---|---|---|---|
2003-09-22 | 2024-02-14 | Shares | Share type: PAR VALUE, Number of shares: 40000, Par value: 0.1 |
2000-02-02 | 2002-03-01 | Address | 206 AMBROSE ST, SACKETS HARBOR, NY, 13685, USA (Type of address: Service of Process) |
1995-05-02 | 2000-02-02 | Address | 713 SMITH STREET, ROCHESTER, NY, 14606, USA (Type of address: Principal Executive Office) |
1995-05-02 | 2000-02-02 | Address | 713 SMITH STREET, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer) |
1995-05-02 | 2000-02-02 | Address | 713 SMITH STREET, ROCHESTER, NY, 14606, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140314002104 | 2014-03-14 | BIENNIAL STATEMENT | 2014-01-01 |
20120530052 | 2012-05-30 | ASSUMED NAME LLC INITIAL FILING | 2012-05-30 |
120308002406 | 2012-03-08 | BIENNIAL STATEMENT | 2012-01-01 |
100120002345 | 2010-01-20 | BIENNIAL STATEMENT | 2010-01-01 |
080107003020 | 2008-01-07 | BIENNIAL STATEMENT | 2008-01-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State