Search icon

HARRY B. HICKS LUMBER COMPANY, INC.

Company Details

Name: HARRY B. HICKS LUMBER COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 1956 (69 years ago)
Entity Number: 107855
ZIP code: 12195
County: Columbia
Place of Formation: New York
Address: 1232 ROUTE 20, WEST LEBANON, NY, United States, 12195
Principal Address: 1232 RTE 20, WEST LEBANON, NY, United States, 12195

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HARRY B. HICKS Chief Executive Officer 1232 ROUTE 20, WEST LEBANON, NY, United States, 12195

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1232 ROUTE 20, WEST LEBANON, NY, United States, 12195

History

Start date End date Type Value
2000-03-13 2004-01-21 Address PO BOX 98, 1232 ROUTE 20, WEST LEBANON, NY, 12195, 0098, USA (Type of address: Principal Executive Office)
1993-02-08 2000-03-13 Address PO BOX 98, RTE 20, WEST LEBANON, NY, 12195, 0098, USA (Type of address: Chief Executive Officer)
1993-02-08 2000-03-13 Address PO BOX 98, RTE 20, WEST LEBANON, NY, 12195, 0098, USA (Type of address: Principal Executive Office)
1993-02-08 2000-03-13 Address PO BOX 98, RTE 20, WEST LEBANON, NY, 12195, 0098, USA (Type of address: Service of Process)
1956-01-03 2021-10-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
20191122058 2019-11-22 ASSUMED NAME CORP INITIAL FILING 2019-11-22
171220006208 2017-12-20 BIENNIAL STATEMENT 2016-01-01
140130002277 2014-01-30 BIENNIAL STATEMENT 2014-01-01
120124003015 2012-01-24 BIENNIAL STATEMENT 2012-01-01
100125002608 2010-01-25 BIENNIAL STATEMENT 2010-01-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State