Entity Number 3110265
Status Active
NameLAKESIDE BUILDING PRODUCTS, INC.
CountyWayne
Date of registration 05 Oct 2004 (20 years ago) 05 Oct 2004
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address 6296 LAKESIDE ROAD, ONTARIO, NY, United States, 14519
Address ZIP code 14519
Shares Details
Shares issued 5000
Share Par Value 1
Type PAR VALUE
WJ4NJVXY6GY9
2024-10-17
5954 BROCKPORT SPENCERPORT RD, BROCKPORT, NY, 14420, 2816, USA
6296 LAKESIDE RD, ONTARIO, NY, 14519, 9352, USA
Business Information
URL | https://lakesideroofingandsiding.com/ |
Division Name | LAKESIDE QUALITY BUILDING PRODUCTS, INC. |
Congressional District | 25 |
State/Country of Incorporation | NY, USA |
Activation Date | 2023-10-20 |
Initial Registration Date | 2017-08-24 |
Entity Start Date | 2004-11-01 |
Fiscal Year End Close Date | Jun 30 |
Service Classifications
NAICS Codes | 423310, 423330, 423390, 444110 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | CHRIS CONNOR |
Role | COMMERCIAL CREDIT MGR |
Address | 6296 LAKESIDE ROAD, ONTARIO, NY, 14519, 9352, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | CHRIS CONNOR |
Role | COMMERCIAL CREDIT MGR |
Address | 6296 LAKESIDE ROAD, ONTARIO, NY, 14519, 9352, USA |
Past Performance | Information not Available |
---|
BRAD BURNS
Agent
6296 LAKESIDE ROAD, ONTARIO, NY, 14519
THE CORPORATION
DOS Process Agent
6296 LAKESIDE ROAD, ONTARIO, NY, United States, 14519
BRADLY J. BURNS
Chief Executive Officer
6296 LAKESIDE ROAD, ONTARIO, NY, United States, 14519
2023-11-03
2023-11-03
Address
6296 LAKESIDE ROAD, ONTARIO, NY, 14519, USA (Type of address: Chief Executive Officer)
2006-10-16
2023-11-03
Address
6296 LAKESIDE ROAD, ONTARIO, NY, 14519, USA (Type of address: Chief Executive Officer)
2004-10-05
2023-11-03
Shares
Share type: PAR VALUE, Number of shares: 5000, Par value: 1
2004-10-05
2023-11-03
Address
6296 LAKESIDE ROAD, ONTARIO, NY, 14519, USA (Type of address: Registered Agent)
2004-10-05
2023-11-03
Address
6296 LAKESIDE ROAD, ONTARIO, NY, 14519, USA (Type of address: Service of Process)
231103001299
2023-11-03
BIENNIAL STATEMENT
2022-10-01
161013006016
2016-10-13
BIENNIAL STATEMENT
2016-10-01
141016006254
2014-10-16
BIENNIAL STATEMENT
2014-10-01
121022002444
2012-10-22
BIENNIAL STATEMENT
2012-10-01
081001002754
2008-10-01
BIENNIAL STATEMENT
2008-10-01
061016002670
2006-10-16
BIENNIAL STATEMENT
2006-10-01
041005000564
2004-10-05
CERTIFICATE OF INCORPORATION
2004-10-05
Date of last update: 31 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts