LOFTUS CONSTRUCTION CORPORATION

Name: | LOFTUS CONSTRUCTION CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Aug 1982 (43 years ago) |
Entity Number: | 785891 |
ZIP code: | 14614 |
County: | Monroe |
Place of Formation: | New York |
Address: | 69 CASCADE DRIVE, ROCHESTER, NY, United States, 14614 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LOFTUS CONSTRUCTION CORPORATION | DOS Process Agent | 69 CASCADE DRIVE, ROCHESTER, NY, United States, 14614 |
Name | Role | Address |
---|---|---|
JAMES P. LOFTUS | Chief Executive Officer | 69 CASCADE DRIVE SUITE 203, ROCHESTER, NY, United States, 14610 |
Start date | End date | Type | Value |
---|---|---|---|
2006-08-16 | 2016-08-01 | Address | 1156 CLOVER STREET, ROCHESTER, NY, 14610, USA (Type of address: Chief Executive Officer) |
2006-08-16 | 2020-08-05 | Address | 69 CASCADE DRIVE, ROCHESTER, NY, 14614, USA (Type of address: Service of Process) |
2002-08-21 | 2006-08-16 | Address | 69 CASCADE DR, ROCHESTER, NY, 14614, USA (Type of address: Principal Executive Office) |
2002-08-21 | 2006-08-16 | Address | 1156 CLOVER ST, ROCHESTER, NY, 14610, USA (Type of address: Chief Executive Officer) |
2002-08-21 | 2006-08-16 | Address | 69 CASCADE DR, ROCHESTER, NY, 14614, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200805060809 | 2020-08-05 | BIENNIAL STATEMENT | 2020-08-01 |
180810006089 | 2018-08-10 | BIENNIAL STATEMENT | 2018-08-01 |
160801006651 | 2016-08-01 | BIENNIAL STATEMENT | 2016-08-01 |
140909006054 | 2014-09-09 | BIENNIAL STATEMENT | 2014-08-01 |
120822002697 | 2012-08-22 | BIENNIAL STATEMENT | 2012-08-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State