Search icon

LAFAYETTE STORAGE & MOVING CORPORATION

Company Details

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

Chief Executive Officer

Name Role Address
ALFONSO J. FERRENTINO Chief Executive Officer 20 THURWAY PARK DRIVE, PO BOX 183, WEST HENRIETTA, NY, United States, 14586

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 20 THURWAY PARK DRIVE, PO BOX 183, WEST HENRIETTA, NY, United States, 14586

History

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)

Filings

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