AL LEMON SERVICE, INC.

Name: | AL LEMON SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Dec 1981 (44 years ago) |
Entity Number: | 710845 |
ZIP code: | 14760 |
County: | Cattaraugus |
Place of Formation: | New York |
Address: | 429 South Union Street, Olean, NY, United States, 14760 |
Principal Address: | 429 SOUTH UNION ST, OLEAN, NY, United States, 14760 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 429 South Union Street, Olean, NY, United States, 14760 |
Name | Role | Address |
---|---|---|
CHRISTOPHER LEMON | Chief Executive Officer | 429 SOUTH UNION STREET, OLEAN, NY, United States, 14760 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-12 | 2023-12-12 | Address | 429 SOUTH UNION STREET, OLEAN, NY, 14760, USA (Type of address: Chief Executive Officer) |
2023-12-12 | 2023-12-12 | Address | 505 FOUR MILE ROAD, ALLEGANY, NY, 14706, USA (Type of address: Chief Executive Officer) |
2000-02-08 | 2023-12-12 | Address | 505 FOUR MILE ROAD, ALLEGANY, NY, 14706, USA (Type of address: Chief Executive Officer) |
1992-12-16 | 2000-02-08 | Address | 2345 FIVE MILE RD, ALLEGANY, NY, 14706, USA (Type of address: Principal Executive Office) |
1992-12-16 | 2000-02-08 | Address | 2345 FIVE MILE RD, ALLEGANY, NY, 14706, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231212000396 | 2023-12-12 | BIENNIAL STATEMENT | 2023-12-01 |
220804000761 | 2022-08-04 | BIENNIAL STATEMENT | 2021-12-01 |
171229006100 | 2017-12-29 | BIENNIAL STATEMENT | 2017-12-01 |
140102002180 | 2014-01-02 | BIENNIAL STATEMENT | 2013-12-01 |
111227002093 | 2011-12-27 | BIENNIAL STATEMENT | 2011-12-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State