Search icon

LAGASSE WORKS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LAGASSE WORKS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Dec 1978 (47 years ago)
Date of dissolution: 09 Sep 2020
Entity Number: 524526
ZIP code: 14489
County: Wayne
Place of Formation: New York
Address: 5 OLD ROUTE 31, LYONS, NY, United States, 14489

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DANIEL J LAGASSE Chief Executive Officer 5 OLD ROUTE 31, LYONS, NY, United States, 14489

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5 OLD ROUTE 31, LYONS, NY, United States, 14489

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
83EG4
UEI Expiration Date:
2019-04-24

Business Information

Activation Date:
2018-06-27
Initial Registration Date:
2018-04-24

History

Start date End date Type Value
1997-02-24 2005-01-14 Address 52 ELMER ST, LYONS, NY, 14489, USA (Type of address: Service of Process)
1997-02-24 2005-01-14 Address 52 ELMER ST, LYONS, NY, 14489, USA (Type of address: Chief Executive Officer)
1997-02-24 2005-01-14 Address 52 ELMER ST, LYONS, NY, 14489, USA (Type of address: Principal Executive Office)
1993-12-28 1997-02-24 Address 19 FORGHAM STREET, LYONS, NY, 14489, USA (Type of address: Service of Process)
1993-12-28 1997-02-24 Address 19 FORGHAM STREET, LYONS, NY, 14489, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200909000396 2020-09-09 CERTIFICATE OF DISSOLUTION 2020-09-09
181205006454 2018-12-05 BIENNIAL STATEMENT 2018-12-01
20170418026 2017-04-18 ASSUMED NAME LLC DISCONTINUANCE 2017-04-18
20160204068 2016-02-04 ASSUMED NAME LLC INITIAL FILING 2016-02-04
141212006196 2014-12-12 BIENNIAL STATEMENT 2014-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State