Search icon

R.M. LYONS, INC.

Company Details

Name: R.M. LYONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Oct 1981 (44 years ago)
Entity Number: 728600
ZIP code: 14513
County: Wayne
Place of Formation: New York
Address: 418 EAST AVE, NEWARK, NY, United States, 14513

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROBERT M LYONS DOS Process Agent 418 EAST AVE, NEWARK, NY, United States, 14513

Chief Executive Officer

Name Role Address
ROBERT M LYONS Chief Executive Officer 418 EAST AVE, NEWARK, NY, United States, 14513

History

Start date End date Type Value
1993-10-14 2003-10-27 Address 290 VANBUREN STREET, NEWARK, NY, 14513, USA (Type of address: Chief Executive Officer)
1993-10-14 2003-10-27 Address 290 VANBUREN STREET, NEWARK, NY, 14513, USA (Type of address: Service of Process)
1992-12-22 1993-10-14 Address 418 EAST AVE, NEWARK, NY, 14513, USA (Type of address: Chief Executive Officer)
1992-12-22 2003-10-27 Address 290 VANBUREN ST, NEWARK, NY, 14513, USA (Type of address: Principal Executive Office)
1981-10-19 1993-10-14 Address 418 EAST AVE., NEWARK, NY, 14513, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
151005006569 2015-10-05 BIENNIAL STATEMENT 2015-10-01
131024006115 2013-10-24 BIENNIAL STATEMENT 2013-10-01
111017002387 2011-10-17 BIENNIAL STATEMENT 2011-10-01
091120002314 2009-11-20 BIENNIAL STATEMENT 2009-10-01
071012002821 2007-10-12 BIENNIAL STATEMENT 2007-10-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1983-03-10
Type:
Planned
Address:
LOAFIN TREE RESTAURANT RT 54, Bath, NY, 14810
Safety Health:
Safety
Scope:
Complete

Date of last update: 17 Mar 2025

Sources: New York Secretary of State