LOCHNER ELECTRIC CORP.

Name: | LOCHNER ELECTRIC CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Nov 1978 (47 years ago) |
Entity Number: | 520512 |
ZIP code: | 14445 |
County: | Monroe |
Place of Formation: | New York |
Address: | 104 LINCOLN PARKWAY, E ROCHESTER, NY, United States, 14445 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARILYN J. LOCHNER | Chief Executive Officer | 561 WHITING ROAD, WEBSTER, NY, United States, 14580 |
Name | Role | Address |
---|---|---|
LOCHNER ELECTRIC CORP. | DOS Process Agent | 104 LINCOLN PARKWAY, E ROCHESTER, NY, United States, 14445 |
Start date | End date | Type | Value |
---|---|---|---|
2006-12-20 | 2012-11-14 | Address | 104 LINCOLN PARKWAY, E ROCHESTER, NY, 14580, USA (Type of address: Service of Process) |
2006-12-20 | 2012-11-14 | Address | 104 LINCOLN PARKWAY, E ROCHESTER, NY, 14580, USA (Type of address: Principal Executive Office) |
2005-01-04 | 2006-12-20 | Address | 561 WHITING RD, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer) |
2005-01-04 | 2006-12-20 | Address | 104 LINCOLN PKWY, EAST ROCHESTER, NY, 14580, USA (Type of address: Principal Executive Office) |
2005-01-04 | 2006-12-20 | Address | 104 LINCOLN PKWY, EAST ROCHESTER, NY, 14580, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
151222006160 | 2015-12-22 | BIENNIAL STATEMENT | 2014-11-01 |
20150812066 | 2015-08-12 | ASSUMED NAME LLC INITIAL FILING | 2015-08-12 |
121114006586 | 2012-11-14 | BIENNIAL STATEMENT | 2012-11-01 |
101122002276 | 2010-11-22 | BIENNIAL STATEMENT | 2010-11-01 |
081023002516 | 2008-10-23 | BIENNIAL STATEMENT | 2008-11-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State