Search icon

L AND G HOMES, INC.

Company Details

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

DOS Process Agent

Name Role Address
L AND G HOMES, INC. DOS Process Agent 1163 QUICK RABBIT LOOP, CHARLESTON, SC, United States, 29414

Chief Executive Officer

Name Role Address
EUGENE GEBHARD Chief Executive Officer 1163 QUICK RABBIT LOOP, CHARLESTON, SC, United States, 29414

History

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)

Filings

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