Entity Number 1299389
Status Inactive
NameM.L.C. HOMES, INC.
CountyErie
Date of registration 18 Oct 1988 (36 years ago) 18 Oct 1988
Date of dissolution 14 Jul 2017 14 Jul 2017
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address 2945 HILLBROOK DR, EDEN, NY, United States, 14057
Address ZIP code 14057
Principal Address 2945 HILLBROOK DRIVE, EDEN, NY, United States, 14057
Principal Address ZIP code 14057
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
M.L.C. HOMES, INC.
DOS Process Agent
2945 HILLBROOK DR, EDEN, NY, United States, 14057
CHARLES M. BATTAGLIA
Chief Executive Officer
2945 HILLBROOK DRIVE, EDEN, NY, United States, 14057
2000-10-30
2016-11-16
Address
2945 HILLBROOK DRIVE, EDEN, NY, 14057, USA (Type of address: Service of Process)
1993-10-28
2000-10-30
Address
26 BUTTERNUT CIRCLE, ORCHARD PARK, NY, 14127, USA (Type of address: Principal Executive Office)
1993-10-28
2000-10-30
Address
26 BUTTERNUT CIRCLE, ORCHARD PARK, NY, 14127, USA (Type of address: Service of Process)
1988-10-18
1993-10-28
Address
26 BUTTERNUT CIRCLE, ORCHARD PARK, NY, 14127, USA (Type of address: Service of Process)
170714000275
2017-07-14
CERTIFICATE OF DISSOLUTION
2017-07-14
161116006426
2016-11-16
BIENNIAL STATEMENT
2016-10-01
141118006197
2014-11-18
BIENNIAL STATEMENT
2014-10-01
121029002239
2012-10-29
BIENNIAL STATEMENT
2012-10-01
101025002344
2010-10-25
BIENNIAL STATEMENT
2010-10-01
080930002889
2008-09-30
BIENNIAL STATEMENT
2008-10-01
060927002563
2006-09-27
BIENNIAL STATEMENT
2006-10-01
041104002584
2004-11-04
BIENNIAL STATEMENT
2004-10-01
021010002157
2002-10-10
BIENNIAL STATEMENT
2002-10-01
001030002082
2000-10-30
BIENNIAL STATEMENT
2000-10-01
Date of last update: 04 Aug 2024
Sources: Companies info , Historical Data , Complaints , Contacts