Name: | LACKAWANNA REFRIGERATION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Mar 1981 (44 years ago) |
Date of dissolution: | 08 Apr 1996 |
Entity Number: | 687408 |
ZIP code: | 14218 |
County: | Erie |
Place of Formation: | New York |
Address: | 3026 SOUTH PARK AVENUE, LACKAWANNA, NY, United States, 14218 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LOUIS A MANZO | DOS Process Agent | 3026 SOUTH PARK AVENUE, LACKAWANNA, NY, United States, 14218 |
Name | Role | Address |
---|---|---|
LOUIS A. MANZO | Chief Executive Officer | 3026 SOUTH PARK, LACKAWANNA, NY, United States, 14218 |
Start date | End date | Type | Value |
---|---|---|---|
1993-05-07 | 1994-05-11 | Address | 3026 SOUTH PARK, LACKAWANNA, NY, 14218, USA (Type of address: Principal Executive Office) |
1993-05-07 | 1994-05-11 | Address | 3026 SOUTH PARK AVENUE, LACKAWANNA, NY, 14218, USA (Type of address: Service of Process) |
1981-03-24 | 1993-05-07 | Address | 3026 S. PARK AVE., LACKAWANNA, NY, 14218, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
960408000077 | 1996-04-08 | CERTIFICATE OF DISSOLUTION | 1996-04-08 |
940511002520 | 1994-05-11 | BIENNIAL STATEMENT | 1994-03-01 |
930507002030 | 1993-05-07 | BIENNIAL STATEMENT | 1993-03-01 |
A749710-5 | 1981-03-24 | CERTIFICATE OF INCORPORATION | 1981-03-24 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State