Name: | LAFAYETTE STORAGE & MOVING CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Jan 1939 (86 years ago) |
Entity Number: | 51283 |
ZIP code: | 14586 |
County: | Erie |
Place of Formation: | New York |
Address: | 20 THURWAY PARK DRIVE, PO BOX 183, WEST HENRIETTA, NY, United States, 14586 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALFONSO J. FERRENTINO | Chief Executive Officer | 20 THURWAY PARK DRIVE, PO BOX 183, WEST HENRIETTA, NY, United States, 14586 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 20 THURWAY PARK DRIVE, PO BOX 183, WEST HENRIETTA, NY, United States, 14586 |
Start date | End date | Type | Value |
---|---|---|---|
1997-05-13 | 1997-06-17 | Address | ATTN:A.J. FERRENTINO PRESIDENT, 20 THRUWAY PARK DRIVE, ROCHESTER, NY, 14586, USA (Type of address: Service of Process) |
1939-01-09 | 1997-05-13 | Address | 896 JEFFERSON AVE., BUFFALO, NY, 14204, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090116002314 | 2009-01-16 | BIENNIAL STATEMENT | 2009-01-01 |
070504002628 | 2007-05-04 | BIENNIAL STATEMENT | 2007-01-01 |
050324002628 | 2005-03-24 | BIENNIAL STATEMENT | 2005-01-01 |
030207002389 | 2003-02-07 | BIENNIAL STATEMENT | 2003-01-01 |
010118002415 | 2001-01-18 | BIENNIAL STATEMENT | 2001-01-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State