Name: | BELKNAP LUMBER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Feb 1956 (69 years ago) |
Entity Number: | 101767 |
ZIP code: | 13905 |
County: | Broome |
Place of Formation: | New York |
Address: | 7 BELKNAP AVE, BINGHAMTON, NY, United States, 13905 |
Shares Details
Shares issued 600
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 7 BELKNAP AVE, BINGHAMTON, NY, United States, 13905 |
Name | Role | Address |
---|---|---|
MS. LINDA WILLERTON | Chief Executive Officer | 7 BELKNAP AVE, BINGHAMTON, NY, United States, 13905 |
Start date | End date | Type | Value |
---|---|---|---|
2000-03-10 | 2012-03-26 | Address | 7 BELKNAP AVE, BINGHAMTON, NY, 13905, 0217, USA (Type of address: Chief Executive Officer) |
1998-02-12 | 2000-03-10 | Address | 7 BELKNAP AVE, BINGHAMTON, NY, 13905, 0217, USA (Type of address: Chief Executive Officer) |
1993-03-08 | 2000-03-10 | Address | 7 BELKNAP AVENUE, BINGHAMTON, NY, 13905, 0217, USA (Type of address: Service of Process) |
1993-03-08 | 1998-02-12 | Address | 7 BELKNAP AVENUE, BINGHAMTON, NY, 13905, 0217, USA (Type of address: Chief Executive Officer) |
1993-03-08 | 2000-03-10 | Address | 7 BELKNAP AVENUE, BINGHAMTON, NY, 13905, 0217, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140414002314 | 2014-04-14 | BIENNIAL STATEMENT | 2014-02-01 |
120326002279 | 2012-03-26 | BIENNIAL STATEMENT | 2012-02-01 |
100224002295 | 2010-02-24 | BIENNIAL STATEMENT | 2010-02-01 |
080208002672 | 2008-02-08 | BIENNIAL STATEMENT | 2008-02-01 |
060228002427 | 2006-02-28 | BIENNIAL STATEMENT | 2006-02-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State