Search icon

GENESEE LIME PRODUCTS INC.

Company Details

Name: GENESEE LIME PRODUCTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 May 1946 (79 years ago)
Date of dissolution: 14 Sep 2021
Entity Number: 58864
ZIP code: 14546
County: Monroe
Place of Formation: New York
Address: 1886 WHEATLAND CENTER RD, SCOTTSVILLE, NY, United States, 14546

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1886 WHEATLAND CENTER RD, SCOTTSVILLE, NY, United States, 14546

Chief Executive Officer

Name Role Address
DONALD E MOORE Chief Executive Officer 1886 WHEATLAND CENTER RD, SCOTTSVILLE, NY, United States, 14546

History

Start date End date Type Value
2012-06-22 2021-09-14 Address 1886 WHEATLAND CENTER RD, SCOTTSVILLE, NY, 14546, 9502, USA (Type of address: Service of Process)
2012-06-22 2021-09-14 Address 1886 WHEATLAND CENTER RD, SCOTTSVILLE, NY, 14546, 9502, USA (Type of address: Chief Executive Officer)
2000-05-23 2012-06-22 Address 2135 WHEATLAND CENTER RD, SCOTTSVILLE, NY, 14546, 9502, USA (Type of address: Principal Executive Office)
2000-05-23 2012-06-22 Address 2135 WHEATLAND CENTER RD, SCOTTSVILLE, NY, 14546, 9502, USA (Type of address: Chief Executive Officer)
2000-05-23 2012-06-22 Address 2135 WHEATLAND CENTER RD, SCOTTSVILLE, NY, 14546, 9502, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210914001756 2021-09-14 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-09-14
180503007662 2018-05-03 BIENNIAL STATEMENT 2018-05-01
160505006222 2016-05-05 BIENNIAL STATEMENT 2016-05-01
140822002061 2014-08-22 BIENNIAL STATEMENT 2014-05-01
140805002094 2014-08-05 BIENNIAL STATEMENT 2014-05-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State