Entity Number 1587536
Status Active
NameLORRIC DEVELOPMENT CORP. OF NEW YORK
CountyMonroe
Date of registration 05 Nov 1991 (33 years ago) 05 Nov 1991
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address 4122 CANAL ROAD, SPENCERPORT, NY, United States, 14559
Address ZIP code 14559
Principal Address 4108 CANAL ROAD, SPENCERPORT, NY, United States, 14559
Principal Address ZIP code 14559
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
LORRIE A JACKSON
Chief Executive Officer
4108 CANAL ROAD, SPENCERPORT, NY, United States, 14559
LORRIC DEVELOPMENT CORP. OF NEW YORK
DOS Process Agent
4122 CANAL ROAD, SPENCERPORT, NY, United States, 14559
80058
2024-03-28
2029-03-27
Mined land permit
4108 Canal Rd, Spencerport, NY, 14559 0201
2023-12-18
2023-12-18
Address
4108 CANAL ROAD, SPENCERPORT, NY, 14559, USA (Type of address: Chief Executive Officer)
2019-02-13
2023-12-18
Address
4122 CANAL ROAD, SPENCERPORT, NY, 14559, USA (Type of address: Service of Process)
1993-11-12
2023-12-18
Address
4108 CANAL ROAD, SPENCERPORT, NY, 14559, USA (Type of address: Chief Executive Officer)
1991-11-05
2023-12-18
Shares
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1991-11-05
2019-02-13
Address
4108 CANAL ROAD, SPENCERPORT, NY, 14559, USA (Type of address: Service of Process)
231218000211
2023-12-18
BIENNIAL STATEMENT
2023-12-18
191101060303
2019-11-01
BIENNIAL STATEMENT
2019-11-01
190213060392
2019-02-13
BIENNIAL STATEMENT
2017-11-01
151102007707
2015-11-02
BIENNIAL STATEMENT
2015-11-01
131113006275
2013-11-13
BIENNIAL STATEMENT
2013-11-01
111201002377
2011-12-01
BIENNIAL STATEMENT
2011-11-01
091201002615
2009-12-01
BIENNIAL STATEMENT
2009-11-01
071128002873
2007-11-28
BIENNIAL STATEMENT
2007-11-01
060106002641
2006-01-06
BIENNIAL STATEMENT
2005-11-01
031119002282
2003-11-19
BIENNIAL STATEMENT
2003-11-01
Date of last update: 31 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts