LAKEWOOD GLADIATORS, INC. (DOS #7362600) is a Domestic Not-For-Profit Corporation in Lakewood, New York registered with the New York State Department of State (NYSDOS). The business entity was initially filed on June 18, 2024. The registered business location is at 12 webster street, Lakewood, NY 14750. The DOS process location is Lakewood Gladiators, Inc. at 12 webster street, Lakewood, NY 14750.
| DOS ID | 7362600 |
| Current Entity Name | LAKEWOOD GLADIATORS, INC. |
| County | Chautauqua |
| Jurisdiction | New York |
| Entity Type | DOMESTIC NOT-FOR-PROFIT CORPORATION |
| Initial DOS Filing Date | 2024-06-18 |
| DOS Process Name | LAKEWOOD GLADIATORS, INC. |
| DOS Process Address | 12 webster street Lakewood NY 14750 |
| Filing Number | 240628001456 |
| Filing Type | CERTIFICATE OF INCORPORATION |
| Mod Cert Code | 01DN A |
| Approved Date | 2024-06-28 |
| Filing Date | 2024-06-18 |
| Entity Type | DOMESTIC NOT-FOR-PROFIT CORPORATION |
| Current Entity Name | LAKEWOOD GLADIATORS, INC. |
| Effective Date | 2024-06-18 |
| Duration | PERPETUAL |
| Law Section | NOT-FOR-PROFIT CORPORATION - 402 NOT-FOR-PROFIT CORPORATION LAW |
| NFP Category | CHARITABLE |
| County | Chautauqua |
| Jurisdiction | NY |
| Filer Name | JOSEPH M. CALIMERI |
| Filer Address | Wright Calimeri, PLLC 525 Fairmount Avenue Jamestown NY 14701 |
| DOS Process Name | the corporation |
| DOS Process Address | 12 webster street Lakewood NY 14750 |
| Filing Date | Entity Name | Filing Number | Type | Status |
|---|---|---|---|---|
| 2024-06-28 | LAKEWOOD GLADIATORS, INC. | 240628001456 | Actual | Active |
| Filing Date | Address Type | Address Name | Address | Filing Number |
|---|---|---|---|---|
| 2024-06-28 | Service of Process | the corporation | 12 webster street, Lakewood, NY 14750 | 240628001456 |
| Street Address |
12 webster street |
| City | LAKEWOOD |
| State | NY |
| Zip Code | 14750 |
Address: 18 E Summit Street, Lakewood, NY 14750 DOS Process Name: Hannah Alexander Initial DOS Filing Date: 2025-11-10 | |||||
Address: Box 266, Lakewood, NY 14750 Initial DOS Filing Date: 2025-02-12 | |||||
Address: 12 Lakeview Dr, Lakewood, NY 14750 DOS Process Name: Michael Cruz Pacheco Initial DOS Filing Date: 2025-11-17 | |||||
Address: 20 Bentley Ave, Lakewood, NY 14750 DOS Process Name: Brock Windoft Initial DOS Filing Date: 2025-05-06 | |||||
Address: 318 E. Fairmount Ave., Lakewood, NY 14750 Initial DOS Filing Date: 2025-03-07 | |||||
Address: 2126 Copper Ridge, Lakewood, NY 14750 Registered Agent Name: Matthew R. Baglia DOS Process Name: Matthew R. Baglia Initial DOS Filing Date: 2025-07-18 | |||||
Address: 2120 cedar brook, Lakewood, NY 14750 Initial DOS Filing Date: 2025-04-09 | |||||
Address: 361 E Fairmount Avenue, Buffalo, NY 14750 Initial DOS Filing Date: 2025-03-10 | |||||
Address: 206 Elmcrest Ave, Lakewood, NY 14750 DOS Process Name: Jason Holbrook Initial DOS Filing Date: 2025-01-16 | |||||
Address: 1451 big tree road, Lakewood, NY 14750 Initial DOS Filing Date: 2026-01-07 | |||||
| Find all corporations in the same zip code | |||||
Address: 79 Lakewood Ave, Monticello, NY 12701 Initial DOS Filing Date: 2024-10-14 |
Address: 7 Spinnaker Lane, East Patchogue, NY 11772 Initial DOS Filing Date: 2025-02-25 |
Address: 145-26 Arlington Terrace, Jamaica, NY 11435 DOS Process Name: LOURDES V DELGADO LOPEZ Initial DOS Filing Date: 2025-02-21 |
Address: 58 bradhurst ave, lakewood, NJ 08701 DOS Process Name: shaye rottenberg Initial DOS Filing Date: 2024-12-25 |
Address: Attn. Anthony T. Bozza, 650 Madison Avenue, 25th Floor, New York, NY 10022 Initial DOS Filing Date: 2022-03-24 |
Address: 80 Devonshire Circle, Penfield, NY 14526 DOS Process Name: ANTHONY DILEO Initial DOS Filing Date: 2023-07-21 |
Address: 210 Swinton Av Apt 2, Bronx, NY 10465 Registered Agent Name: Rafelina Gomez Reynoso DOS Process Name: Rafelina Gomez Reynoso Initial DOS Filing Date: 2025-04-16 |
Address: 1425 37th St, Suite 600, Brooklyn, NY 11218 DOS Process Name: C/O SHULEM WEISS Initial DOS Filing Date: 2022-12-06 |
Address: 204 Cove Rd Apt 2r, Stamford, CT 06902 DOS Process Name: EDWIN M COZAR Initial DOS Filing Date: 2024-02-22 |
Address: 9521 147th pl, Jamaica, NY 11435 DOS Process Name: the corp. Initial DOS Filing Date: 2022-08-03 |
Please leave your review and comments here.
This dataset includes about three million business entities and corporations registered with New York State Department of State (NYSDOS). The Department of State keeps a record of every filing for every incorporated business in the state of New York. Each business entity is registered with DOS ID, business legal name, type, filing date, registered agent name, office address, etc.
| Subject | Business and Economy |
| Jurisdiction | State of New York |
| Data Provider | New York State Department of State (NYSDOS) |
| Source | data.ny.gov |
The New York State Department of State, one of the oldest and most diverse agencies in state government, works to make New York a more welcoming, equitable, and prosperous place for all who call it home. Established in 1778, and known as the Keeper of Records for more than two centuries, the Department improves the quality of life for all New Yorkers by providing a myriad of essential services and programs to local governments, businesses, community organizations and citizens. Business corporations, not-for-profit corporations, limited liability companies and limited partnerships must file a formation document with the New York State Department of State in order to do business within the State of New York. Each corporate, limited liability company or limited partnership name must be unique.
Out-of-state corporations which choose to do business in New York State must file with the Department of State an application for authority. If the entity name is not distinguishable from the name of all other entities on file with the Department of State, the corporation must use a fictitious name which, likewise, must be distinguishable from the name of all other entities on file with the Department of State. With some exceptions, each business corporation must submit a statement every two years verifying their service of process address and identifying the name and address of the chief executive officer of the corporation and the address of the principal executive office of the corporation. Limited liability companies must submit a statement every two years that verifies the service of process address.
This Corporation and Business Entity Database includes business and not for profit corporations, limited partnerships, limited liability companies, limited liability partnerships, and other miscellaneous businesses. The database also includes assumed name filings for corporations, limited liability companies and limited partnerships. Each business entity is registered with DOS ID, business legal name, entity type, filing date, registered agent name and address, officer name and address, office address, etc.
To give New Yorkers the access they deserve to government data and information, Governor Andrew M. Cuomo launched the Open NY initiative in March 2013 and signed Executive Order 95. It directs state agencies to identify, catalog, and publish their data on the state's open data website administered by the Office of Information Technology Services (ITS). Open NY increases transparency, improves government performance, empowers New Yorkers to participate in government, and encourages research and economic opportunities statewide.