Search icon

LORRIC DEVELOPMENT CORP. OF NEW YORK

Print

Details

Entity Number 1587536

Status Active

NameLORRIC DEVELOPMENT CORP. OF NEW YORK

CountyMonroe

Date of registration 05 Nov 1991 (33 years ago)

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

Chief Executive Officer

Name Role Address

LORRIE A JACKSON

Chief Executive Officer

4108 CANAL ROAD, SPENCERPORT, NY, United States, 14559

DOS Process Agent

Name Role Address

LORRIC DEVELOPMENT CORP. OF NEW YORK

DOS Process Agent

4122 CANAL ROAD, SPENCERPORT, NY, United States, 14559

Permits

Number Date End date Type Address

80058

2024-03-28

2029-03-27

Mined land permit

4108 Canal Rd, Spencerport, NY, 14559 0201

History

Start date End date Type Value

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)

Filings

Filing Number Date Filed Type Effective Date

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