Search icon

STEPHENSON LUMBER COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: STEPHENSON LUMBER COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jun 1985 (40 years ago)
Entity Number: 1004501
ZIP code: 12817
County: New York
Place of Formation: New York
Principal Address: 5 RIVERSIDE DRIVE, CHESTERTOWN, NY, United States, 12817
Address: 5 RIVERSIDE DRIVE, PO BOX 135, CHESTERTOWN, NY, United States, 12817

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LARRY E STEPHENSON Chief Executive Officer PO BOX 135, CHESTERTOWN, NY, United States, 12817

DOS Process Agent

Name Role Address
STEPHENSON LUMBER COMPANY, INC. DOS Process Agent 5 RIVERSIDE DRIVE, PO BOX 135, CHESTERTOWN, NY, United States, 12817

Form 5500 Series

Employer Identification Number (EIN):
141669464
Plan Year:
2009
Number Of Participants:
61
Sponsors Telephone Number:

History

Start date End date Type Value
2023-12-11 2023-12-11 Address PO BOX 425, CHESTERTOWN, NY, 12817, USA (Type of address: Chief Executive Officer)
2023-12-11 2023-12-11 Address PO BOX 135, CHESTERTOWN, NY, 12817, USA (Type of address: Chief Executive Officer)
2021-06-01 2023-12-11 Address 5 RIVERSIDE DRIVE, PO BOX 135, CHESTERTOWN, NY, 12817, USA (Type of address: Service of Process)
2019-06-05 2021-06-01 Address 5 RIVERSIDE DRIVE, PO BOX 135, CHESTERTOWN, NY, 12817, USA (Type of address: Service of Process)
2011-07-05 2023-12-11 Address PO BOX 425, CHESTERTOWN, NY, 12817, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231211000024 2023-12-11 BIENNIAL STATEMENT 2023-06-01
210601061443 2021-06-01 BIENNIAL STATEMENT 2021-06-01
190605060667 2019-06-05 BIENNIAL STATEMENT 2019-06-01
170710006542 2017-07-10 BIENNIAL STATEMENT 2017-06-01
150608006118 2015-06-08 BIENNIAL STATEMENT 2015-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State