Name: | PETERSON LUMBER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Apr 1956 (69 years ago) |
Date of dissolution: | 21 Dec 2007 |
Entity Number: | 107920 |
ZIP code: | 14228 |
County: | Erie |
Place of Formation: | New York |
Address: | 501 JOHN JAMES AUDUBON PKWY, AMHERST, NY, United States, 14228 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 501 JOHN JAMES AUDUBON PKWY, AMHERST, NY, United States, 14228 |
Name | Role | Address |
---|---|---|
VICTOR L. PETERSON, JR. | Chief Executive Officer | 501 JOHN JAMES AUDUBON PKWY, AMHERST, NY, United States, 14228 |
Start date | End date | Type | Value |
---|---|---|---|
1995-06-02 | 2000-05-02 | Address | 501 JOHN JAMES AUDUBON PKWY, AMHERST, NY, 14228, 1143, USA (Type of address: Chief Executive Officer) |
1956-04-16 | 1995-06-02 | Address | 860 ENGLEWOOD AVE., KENMORE, NY, 14223, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
071221000150 | 2007-12-21 | CERTIFICATE OF MERGER | 2007-12-21 |
060425002648 | 2006-04-25 | BIENNIAL STATEMENT | 2006-04-01 |
040415002371 | 2004-04-15 | BIENNIAL STATEMENT | 2004-04-01 |
020415002510 | 2002-04-15 | BIENNIAL STATEMENT | 2002-04-01 |
000502002771 | 2000-05-02 | BIENNIAL STATEMENT | 2000-04-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State