Search icon

SILK O'LOUGHLIN'S INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SILK O'LOUGHLIN'S INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Jul 1981 (44 years ago)
Date of dissolution: 06 May 2002
Entity Number: 710808
ZIP code: 14614
County: Monroe
Place of Formation: New York
Address: 300 WILDER BOULEVARD, ROCHESTER, NY, United States, 14614
Principal Address: 5980 ST PAUL BLVD., ROCHESTER, NY, United States, 14617

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 300 WILDER BOULEVARD, ROCHESTER, NY, United States, 14614

Chief Executive Officer

Name Role Address
JOHN A. LYNCH Chief Executive Officer 54 HARRISON TERRACE, ROCHESTER, NY, United States, 14617

History

Start date End date Type Value
1981-07-14 1993-08-09 Address 300 WILDER BLVD, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
020506000445 2002-05-06 CERTIFICATE OF DISSOLUTION 2002-05-06
930809002161 1993-08-09 BIENNIAL STATEMENT 1993-07-01
930225002039 1993-02-25 BIENNIAL STATEMENT 1992-07-01
A781160-5 1981-07-14 CERTIFICATE OF INCORPORATION 1981-07-14

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State