Search icon

LOCHNER ELECTRIC CORP.

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
MARILYN J. LOCHNER Chief Executive Officer 561 WHITING ROAD, WEBSTER, NY, United States, 14580

DOS Process Agent

Name Role Address
LOCHNER ELECTRIC CORP. DOS Process Agent 104 LINCOLN PARKWAY, E ROCHESTER, NY, United States, 14445

Form 5500 Series

Employer Identification Number (EIN):
161111623
Plan Year:
2017
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
5
Sponsors Telephone Number:

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State