LEON LACY, INC.

Name: | LEON LACY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Nov 1981 (44 years ago) |
Entity Number: | 733269 |
ZIP code: | 14843 |
County: | Allegany |
Place of Formation: | New York |
Address: | 1266 AIRPORT ROAD, HORNELL, NY, United States, 14843 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1266 AIRPORT ROAD, HORNELL, NY, United States, 14843 |
Name | Role | Address |
---|---|---|
JAMES H DUNNING | Chief Executive Officer | 1266 AIRPORT ROAD, HORNELL, NY, United States, 14843 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
80840 | 2023-06-20 | 2028-06-19 | Mined land permit | County Rd 48, Oak Hill Rd |
Start date | End date | Type | Value |
---|---|---|---|
2011-12-23 | 2013-12-19 | Address | 1266 AIRPORT ROAD, HORNELL, NY, 14843, USA (Type of address: Chief Executive Officer) |
2003-10-21 | 2011-12-23 | Address | BOX 86 DEPOT ST, CANASERAGA, NY, 14822, USA (Type of address: Chief Executive Officer) |
1999-11-30 | 2003-10-21 | Address | 451 RT 70, ARKPORT, NY, 14807, USA (Type of address: Chief Executive Officer) |
1999-11-30 | 2011-12-23 | Address | PO BOX 86 DEPOT ST., CANASERAGA, NY, 14822, USA (Type of address: Principal Executive Office) |
1993-03-30 | 2011-12-23 | Address | P.O. BOX 86, CANASERAGA, NY, 14822, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131219002164 | 2013-12-19 | BIENNIAL STATEMENT | 2013-11-01 |
111223002048 | 2011-12-23 | BIENNIAL STATEMENT | 2011-11-01 |
091216003000 | 2009-12-16 | BIENNIAL STATEMENT | 2009-11-01 |
071113003306 | 2007-11-13 | BIENNIAL STATEMENT | 2007-11-01 |
051228002097 | 2005-12-28 | BIENNIAL STATEMENT | 2005-11-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State