Name: | L AND G HOMES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Nov 1983 (41 years ago) |
Entity Number: | 816969 |
ZIP code: | 29414 |
County: | Monroe |
Place of Formation: | New York |
Address: | 1163 QUICK RABBIT LOOP, CHARLESTON, SC, United States, 29414 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
L AND G HOMES, INC. | DOS Process Agent | 1163 QUICK RABBIT LOOP, CHARLESTON, SC, United States, 29414 |
Name | Role | Address |
---|---|---|
EUGENE GEBHARD | Chief Executive Officer | 1163 QUICK RABBIT LOOP, CHARLESTON, SC, United States, 29414 |
Start date | End date | Type | Value |
---|---|---|---|
2009-12-02 | 2016-08-23 | Address | 125 SULLY'S TRAIL, SUITE 1, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer) |
2009-12-02 | 2016-08-23 | Address | 125 SULLY'S TRAIL, SUITE 1, PITTSFORD, NY, 14534, USA (Type of address: Principal Executive Office) |
2009-12-02 | 2016-08-23 | Address | 125 SULLY'S TRAIL, SUITE 1, PITTSFORD, NY, 14534, USA (Type of address: Service of Process) |
2006-01-05 | 2009-12-02 | Address | 1170 PITTSFORD-VICTOR RD, SUITE 160, PITTSFORD, NY, 14534, 3803, USA (Type of address: Chief Executive Officer) |
2006-01-05 | 2009-12-02 | Address | 1170 PITTSFORD-VICTOR ROAD, SUITE 160, PITTSFORD, NY, 14534, 3803, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160823006045 | 2016-08-23 | BIENNIAL STATEMENT | 2015-11-01 |
111201002929 | 2011-12-01 | BIENNIAL STATEMENT | 2011-11-01 |
091202002373 | 2009-12-02 | BIENNIAL STATEMENT | 2009-11-01 |
071126002168 | 2007-11-26 | BIENNIAL STATEMENT | 2007-11-01 |
060823000513 | 2006-08-23 | CERTIFICATE OF AMENDMENT | 2006-08-23 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State