Search icon

BOGNER-SEITEL LUMBER CO., INC.

Company Details

Name: BOGNER-SEITEL LUMBER CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Feb 1955 (70 years ago)
Entity Number: 102521
ZIP code: 10924
County: Sullivan
Place of Formation: New York
Address: 60 ERIE STREET, POST OFFICE BOX 308, GOSHEN, NY, United States, 10924
Principal Address: 63 ST JOHN ST, BOX 598, MONTICELLO, NY, United States, 12701

Shares Details

Shares issued 0

Share Par Value 300000

Type CAP

Chief Executive Officer

Name Role Address
ROBERT BOGNER Chief Executive Officer 63 ST JOHN ST, MONTICELLO, NY, United States, 12701

DOS Process Agent

Name Role Address
NORTON & CHRISTENSEN DOS Process Agent 60 ERIE STREET, POST OFFICE BOX 308, GOSHEN, NY, United States, 10924

History

Start date End date Type Value
2007-03-15 2009-04-16 Address 63 ST JOHN ST, BOX 598, MONTICELLO, NY, 12701, USA (Type of address: Service of Process)
2005-03-07 2007-03-15 Address 2 COLONIAL DR, MONTICELLO, NY, 12701, USA (Type of address: Chief Executive Officer)
2001-02-23 2005-03-07 Address 2 COLONIAL DR, MONTICELLO, NY, 12701, USA (Type of address: Chief Executive Officer)
2001-02-23 2007-03-15 Address 63 ST JOHN ST, BOX 598, MONTICELLO, NY, 12701, 0598, USA (Type of address: Principal Executive Office)
2001-02-23 2007-03-15 Address 63 ST JOHN ST, BOX 598, MONTICELLO, NY, 12701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090416000701 2009-04-16 CERTIFICATE OF CHANGE 2009-04-16
070315002386 2007-03-15 BIENNIAL STATEMENT 2007-02-01
050307002973 2005-03-07 BIENNIAL STATEMENT 2005-02-01
030206002295 2003-02-06 BIENNIAL STATEMENT 2003-02-01
010223002325 2001-02-23 BIENNIAL STATEMENT 2001-02-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State