Search icon

LAKESIDE CONTRACTING AND REMODELING, INC.

Print

Details

Entity Number 2060774

Status Active

NameLAKESIDE CONTRACTING AND REMODELING, INC.

CountyErie

Date of registration 27 Aug 1996 (28 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 5581 JUNO DRIVE, LAKEVIEW, NY, United States, 14085

Address ZIP code 14085

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

5581 JUNO DRIVE, LAKEVIEW, NY, United States, 14085

Chief Executive Officer

Name Role Address

JOHN E REEKIE

Chief Executive Officer

5581 JUNO DIVE, LAKEVIEW, NY, United States, 14085

History

Start date End date Type Value

2002-11-05

2006-07-31

Address

7203 TAURUS AVE, DERBY, NY, 14047, USA (Type of address: Chief Executive Officer)

1998-08-18

2002-11-05

Address

NONE, NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer)

1998-08-18

2006-07-31

Address

NONE, NONE, NONE, NY, 00000, USA (Type of address: Principal Executive Office)

1998-08-18

2006-07-31

Address

PO BOX 125, NORTH EVANS, NY, 14112, USA (Type of address: Service of Process)

1996-08-27

1998-08-18

Address

P.O. BOX 125, NORTH EVANS, NY, 14112, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

080808003072

2008-08-08

BIENNIAL STATEMENT

2008-08-01

060731002486

2006-07-31

BIENNIAL STATEMENT

2006-08-01

021105002147

2002-11-05

BIENNIAL STATEMENT

2002-08-01

000801002318

2000-08-01

BIENNIAL STATEMENT

2000-08-01

980818002025

1998-08-18

BIENNIAL STATEMENT

1998-08-01

960827000451

1996-08-27

CERTIFICATE OF INCORPORATION

1996-08-27

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts