Name: | LOWVILLE SPORT & FARM EQUIPMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Jan 1985 (40 years ago) |
Entity Number: | 965810 |
ZIP code: | 13367 |
County: | Lewis |
Place of Formation: | New York |
Address: | 6371 E MARTINSBURG RD, LOWVILLE, NY, United States, 13367 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TERRENCE J THISSE | Chief Executive Officer | 6371 E MARTINSBURG RD, LOWVILLE, NY, United States, 13367 |
Name | Role | Address |
---|---|---|
LOWVILLE SPORT & FARM EQUIPMENT, INC. | DOS Process Agent | 6371 E MARTINSBURG RD, LOWVILLE, NY, United States, 13367 |
Start date | End date | Type | Value |
---|---|---|---|
2003-01-09 | 2021-01-28 | Address | 6371 E MARTINSBURG RD, LOWVILLE, NY, 13367, USA (Type of address: Service of Process) |
2001-01-17 | 2003-01-09 | Address | RD 2 / BOX 356-A, LOWVILLE, NY, 13367, USA (Type of address: Chief Executive Officer) |
2001-01-17 | 2003-01-09 | Address | RD 2 / BOX 356-A, LOWVILLE, NY, 13367, USA (Type of address: Service of Process) |
2001-01-17 | 2003-01-09 | Address | RD 2 / BOX 356-A, LOWVILLE, NY, 13367, USA (Type of address: Principal Executive Office) |
1993-02-08 | 2001-01-17 | Address | RD 3 BOX 356-A, LOWVILLE, NY, 13367, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210128060455 | 2021-01-28 | BIENNIAL STATEMENT | 2021-01-01 |
130117006110 | 2013-01-17 | BIENNIAL STATEMENT | 2013-01-01 |
110317002544 | 2011-03-17 | BIENNIAL STATEMENT | 2011-01-01 |
081223003327 | 2008-12-23 | BIENNIAL STATEMENT | 2009-01-01 |
070119002059 | 2007-01-19 | BIENNIAL STATEMENT | 2007-01-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State