Search icon

EDWARD C. LOTT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EDWARD C. LOTT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Sep 1979 (46 years ago)
Entity Number: 581305
ZIP code: 14818
County: Schuyler
Place of Formation: New York
Address: 4665 ROUTE 79, BURDETT, NY, United States, 14818

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4665 ROUTE 79, BURDETT, NY, United States, 14818

Chief Executive Officer

Name Role Address
BRENDA K. HERFORTH Chief Executive Officer 4665 STATE RTE 79, BURDETT, NY, United States, 14818

Form 5500 Series

Employer Identification Number (EIN):
161133637
Plan Year:
2009
Number Of Participants:
24
Sponsors Telephone Number:

History

Start date End date Type Value
2005-12-22 2007-08-30 Address 3530 COATS RD, BURDETT, NY, 14818, 9616, USA (Type of address: Chief Executive Officer)
1997-09-10 2010-06-01 Address 2338 SLATERVILLE RD, ITHACA, NY, 14850, USA (Type of address: Service of Process)
1993-05-03 2005-12-22 Address 2695 CR 8, MONTOUR FALLS, NY, 14865, USA (Type of address: Chief Executive Officer)
1993-05-03 2011-04-14 Address 2338 SLATERVILLE ROAD, ITHACA, NY, 14850, 9633, USA (Type of address: Principal Executive Office)
1979-09-13 1997-09-10 Address 2338 SLATERVILLE RD, ITHACA, NY, 14850, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20200626089 2020-06-26 ASSUMED NAME CORP INITIAL FILING 2020-06-26
190906060603 2019-09-06 BIENNIAL STATEMENT 2019-09-01
171218006001 2017-12-18 BIENNIAL STATEMENT 2017-09-01
150924006197 2015-09-24 BIENNIAL STATEMENT 2015-09-01
130925006374 2013-09-25 BIENNIAL STATEMENT 2013-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State