Search icon

AL LEMON SERVICE, INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 429 South Union Street, Olean, NY, United States, 14760

Chief Executive Officer

Name Role Address
CHRISTOPHER LEMON Chief Executive Officer 429 SOUTH UNION STREET, OLEAN, NY, United States, 14760

History

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)

Filings

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

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2018-02-16
Operation Classification:
Auth. For Hire
power Units:
1
Drivers:
2
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State