LDC-NH, INC.

Name: | LDC-NH, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Jun 1979 (46 years ago) |
Entity Number: | 566477 |
ZIP code: | 14623 |
County: | Monroe |
Place of Formation: | New York |
Address: | 3 TOWNLINE CIRCLE, ROCHESTER, NY, United States, 14623 |
Principal Address: | 3 TOWNLINE CIR, ROCHESTER, NY, United States, 14623 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KURT E. ZIEMENDORF | Chief Executive Officer | 3 TOWNLINE CIR, ROCHESTER, NY, United States, 14623 |
Name | Role | Address |
---|---|---|
LDC-NH, INC. | DOS Process Agent | 3 TOWNLINE CIRCLE, ROCHESTER, NY, United States, 14623 |
Start date | End date | Type | Value |
---|---|---|---|
2013-06-07 | 2021-06-01 | Address | 3 TOWNLINE CIR, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer) |
2011-06-28 | 2021-06-01 | Address | 3 TOWNLINE CIR, ROCHESTER, NY, 14623, USA (Type of address: Service of Process) |
2011-06-28 | 2013-06-07 | Address | 3 TOWNLINE CIR, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer) |
1997-06-05 | 2011-06-28 | Address | 3 TOWNLINE CIRCLE, ROCHESTER, NY, 14623, USA (Type of address: Principal Executive Office) |
1997-06-05 | 2011-06-28 | Address | 3 TOWNLINE CIRCLE, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210601061678 | 2021-06-01 | BIENNIAL STATEMENT | 2021-06-01 |
190604060636 | 2019-06-04 | BIENNIAL STATEMENT | 2019-06-01 |
20181017039 | 2018-10-17 | ASSUMED NAME LLC INITIAL FILING | 2018-10-17 |
170601007250 | 2017-06-01 | BIENNIAL STATEMENT | 2017-06-01 |
150601006999 | 2015-06-01 | BIENNIAL STATEMENT | 2015-06-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State