Name: | LAKE ONTARIO FRUIT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Sep 1981 (44 years ago) |
Entity Number: | 724328 |
ZIP code: | 13204 |
County: | Orleans |
Place of Formation: | New York |
Address: | 507 PLUM ST, STE 300., 507 PLUM ST, STE 300, SYRACUSE, NY, United States, 13204 |
Principal Address: | 14234 RIDGE RD, ALBION, NY, United States, 14411 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT R. BROWN III | Chief Executive Officer | 14234 RIDGE RD, ALBION, NY, United States, 14411 |
Name | Role | Address |
---|---|---|
SCOLARO FETTER GRIZANTI & MCGOUGH, P.C. | DOS Process Agent | 507 PLUM ST, STE 300., 507 PLUM ST, STE 300, SYRACUSE, NY, United States, 13204 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2023-09-26 | 2023-09-26 | Address | 14234 RIDGE RD, ALBION, NY, 14411, USA (Type of address: Chief Executive Officer) |
2022-08-31 | 2023-09-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-08-31 | 2023-09-26 | Address | 14234 RIDGE RD, ALBION, NY, 14411, USA (Type of address: Chief Executive Officer) |
2022-08-31 | 2022-08-31 | Address | 14234 RIDGE RD, ALBION, NY, 14411, USA (Type of address: Chief Executive Officer) |
2022-08-31 | 2023-09-26 | Address | FRANKLING SQUARE, 507 PLUM ST, STE 300, SYRACUSE, NY, 13204, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230926001052 | 2023-09-26 | BIENNIAL STATEMENT | 2023-09-01 |
220831000465 | 2022-08-31 | AMENDMENT TO BIENNIAL STATEMENT | 2022-08-31 |
211006001120 | 2021-10-06 | BIENNIAL STATEMENT | 2021-10-06 |
190905060236 | 2019-09-05 | BIENNIAL STATEMENT | 2019-09-01 |
170912006103 | 2017-09-12 | BIENNIAL STATEMENT | 2017-09-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State