EDWARD C. LOTT, INC.

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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4665 ROUTE 79, BURDETT, NY, United States, 14818 |
Name | Role | Address |
---|---|---|
BRENDA K. HERFORTH | Chief Executive Officer | 4665 STATE RTE 79, BURDETT, NY, United States, 14818 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State