Name: | L P S HOME IMPROVEMENT CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Mar 1979 (46 years ago) |
Entity Number: | 548194 |
ZIP code: | 14094 |
County: | Niagara |
Place of Formation: | New York |
Address: | 5727 DUNNIGAN ROAD, LOCKPORT, NY, United States, 14094 |
Principal Address: | 5727 DUNNIGAN RD, LOCKPORT, NY, United States, 14094 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JODI SAIEVA | Chief Executive Officer | 5727 DUNNIGAN RD, LOCKPORT, NY, United States, 14094 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5727 DUNNIGAN ROAD, LOCKPORT, NY, United States, 14094 |
Start date | End date | Type | Value |
---|---|---|---|
2015-03-19 | 2015-04-09 | Address | 5727 DUNNIGAN RD, LOCKPORT, NY, 14094, 7964, USA (Type of address: Service of Process) |
1995-05-23 | 2015-03-19 | Address | 1509 NORTH FRENCH RD, AMHERST, NY, 14228, 1910, USA (Type of address: Chief Executive Officer) |
1995-05-23 | 2015-03-19 | Address | 1509 NORTH FRENCH RD, AMHERST, NY, 14228, 1910, USA (Type of address: Principal Executive Office) |
1995-05-23 | 2015-03-19 | Address | 1509 NORTH FRENCH RD, AMHERST, NY, 14228, 1910, USA (Type of address: Service of Process) |
1979-03-30 | 1995-05-23 | Address | 410 PORTER AVE., BUFFALO, NY, 14201, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20170725072 | 2017-07-25 | ASSUMED NAME LLC INITIAL FILING | 2017-07-25 |
150409000832 | 2015-04-09 | CERTIFICATE OF CHANGE | 2015-04-09 |
150319006052 | 2015-03-19 | BIENNIAL STATEMENT | 2015-03-01 |
130314006299 | 2013-03-14 | BIENNIAL STATEMENT | 2013-03-01 |
110318002743 | 2011-03-18 | BIENNIAL STATEMENT | 2011-03-01 |
090312002070 | 2009-03-12 | BIENNIAL STATEMENT | 2009-03-01 |
070323003252 | 2007-03-23 | BIENNIAL STATEMENT | 2007-03-01 |
050513002710 | 2005-05-13 | BIENNIAL STATEMENT | 2005-03-01 |
030318002857 | 2003-03-18 | BIENNIAL STATEMENT | 2003-03-01 |
010327002713 | 2001-03-27 | BIENNIAL STATEMENT | 2001-03-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
114089097 | 0213600 | 1996-04-24 | 3493 SHERIDAN DRIVE, AMHERST, NY, 14226 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 902007251 |
Safety | Yes |
Violation Items
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19260404 B01 I |
Issuance Date | 1996-05-15 |
Abatement Due Date | 1996-05-20 |
Current Penalty | 315.0 |
Initial Penalty | 315.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19260405 J01 II |
Issuance Date | 1996-05-15 |
Abatement Due Date | 1996-05-20 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 02001A |
Citaton Type | Other |
Standard Cited | 19260059 E01 |
Issuance Date | 1996-05-15 |
Abatement Due Date | 1996-06-03 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 02001B |
Citaton Type | Other |
Standard Cited | 19260059 G01 |
Issuance Date | 1996-05-15 |
Abatement Due Date | 1996-06-03 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 02001C |
Citaton Type | Other |
Standard Cited | 19260059 H01 |
Issuance Date | 1996-05-15 |
Abatement Due Date | 1996-06-03 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State