Search icon

LACO SALES INC.

Company Details

Name: LACO SALES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Mar 1945 (80 years ago)
Date of dissolution: 01 Jul 2013
Entity Number: 55960
ZIP code: 14203
County: Chautauqua
Place of Formation: New York
Address: ATTN: JOSEPH J. WELTER, ESQ., 665 MAIN STREET, SUITE 400, BUFFALO, NY, United States, 14203
Principal Address: 421 WEST MAIN STREET, FALCONER, NY, United States, 14733

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

Chief Executive Officer

Name Role Address
BRUCE W ROWAN Chief Executive Officer 2810 MITCHELL ROAD, JAMESTOWN, NY, United States, 14701

DOS Process Agent

Name Role Address
GOLDBERG SEGALLA LLP DOS Process Agent ATTN: JOSEPH J. WELTER, ESQ., 665 MAIN STREET, SUITE 400, BUFFALO, NY, United States, 14203

Form 5500 Series

Employer Identification Number (EIN):
160710318
Plan Year:
2011
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2025-03-05 2025-03-14 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 100
2025-01-14 2025-03-05 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 100
2024-12-11 2025-01-14 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 100
2024-11-11 2024-12-11 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 100
2024-10-12 2024-11-11 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 100

Filings

Filing Number Date Filed Type Effective Date
140416000303 2014-04-16 CERTIFICATE OF CHANGE 2014-04-16
130701000459 2013-07-01 CERTIFICATE OF DISSOLUTION 2013-07-01
110324002146 2011-03-24 BIENNIAL STATEMENT 2011-03-01
090303002330 2009-03-03 BIENNIAL STATEMENT 2009-03-01
070321002466 2007-03-21 BIENNIAL STATEMENT 2007-03-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State