LACKAWANNA PRODUCTS CORP.
Headquarter
Name: | LACKAWANNA PRODUCTS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Dec 1982 (43 years ago) |
Entity Number: | 741129 |
ZIP code: | 14031 |
County: | Erie |
Place of Formation: | New York |
Address: | 8545 MAIN STREET, CLARENCE, NY, United States, 14031 |
Contact Details
Email sschulz@lpctrade.com
Email jhawker@lpctrade.com
Phone +1 716-633-1940
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LACKAWANNA PRODUCTS CORP. | DOS Process Agent | 8545 MAIN STREET, CLARENCE, NY, United States, 14031 |
Name | Role | Address |
---|---|---|
TUNNEY MURCHIE | Chief Executive Officer | 8545 MAIN STREET, CLARENCE, NY, United States, 14031 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-13 | 2025-03-13 | Address | 8545 MAIN STREET, CLARENCE, NY, 14031, USA (Type of address: Chief Executive Officer) |
2023-06-29 | 2025-03-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2020-12-01 | 2025-03-13 | Address | 8545 MAIN STREET, CLARENCE, NY, 14031, USA (Type of address: Service of Process) |
2015-07-02 | 2025-03-13 | Address | 8545 MAIN STREET, CLARENCE, NY, 14031, USA (Type of address: Chief Executive Officer) |
2012-08-24 | 2020-12-01 | Address | 8545 MAIN STREET, CLARENCE, NY, 14031, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250313004698 | 2025-03-13 | BIENNIAL STATEMENT | 2025-03-13 |
201201060165 | 2020-12-01 | BIENNIAL STATEMENT | 2020-12-01 |
181204006844 | 2018-12-04 | BIENNIAL STATEMENT | 2018-12-01 |
180327006263 | 2018-03-27 | BIENNIAL STATEMENT | 2016-12-01 |
150702007114 | 2015-07-02 | BIENNIAL STATEMENT | 2014-12-01 |
Certified operations can sell, label, or represent agricultural products as organic, unless exempt from certification.
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State