LEWIS LEASING, INC.

Name: | LEWIS LEASING, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Apr 1978 (47 years ago) |
Entity Number: | 485297 |
ZIP code: | 14623 |
County: | Monroe |
Place of Formation: | Delaware |
Address: | 3870 WEST HENRIETTA RD, ROCHESTER, NY, United States, 14623 |
Principal Address: | 4655 RUSHMORE ROAD, PALMYRA, NY, United States, 14522 |
Name | Role | Address |
---|---|---|
R. CRAIG LEWIS | DOS Process Agent | 3870 WEST HENRIETTA RD, ROCHESTER, NY, United States, 14623 |
Name | Role | Address |
---|---|---|
R. CRAIG LEWIS | Chief Executive Officer | 3870 WEST HENRIETTA RD, ROCHESTER, NY, United States, 14623 |
Start date | End date | Type | Value |
---|---|---|---|
2012-05-23 | 2019-08-05 | Address | 3870 W HENRIETTA RD, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer) |
2012-05-23 | 2019-08-05 | Address | 75 PICKWICK DRIVE, ROCHESTER, NY, 14618, USA (Type of address: Principal Executive Office) |
2012-05-23 | 2019-08-05 | Address | 3870 W HENRIETTA RD, ROCHESTER, NY, 14623, USA (Type of address: Service of Process) |
2006-05-30 | 2012-05-23 | Address | 3870 W HENRIETTA RD, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer) |
2006-05-30 | 2012-05-23 | Address | 75 PICKWICK DRIVE, ROCHESTER, NY, 14618, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190805002011 | 2019-08-05 | BIENNIAL STATEMENT | 2018-04-01 |
20160809077 | 2016-08-09 | ASSUMED NAME LLC INITIAL FILING | 2016-08-09 |
120523002935 | 2012-05-23 | BIENNIAL STATEMENT | 2012-04-01 |
080501002311 | 2008-05-01 | BIENNIAL STATEMENT | 2008-04-01 |
060530002600 | 2006-05-30 | BIENNIAL STATEMENT | 2006-04-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State