Name: | 3B TIMBER COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Feb 1987 (38 years ago) |
Entity Number: | 1143358 |
ZIP code: | 13309 |
County: | Oneida |
Place of Formation: | New York |
Address: | PO BOX 761, 8730 Industrial Drive, BOONVILLE, NY, United States, 13309 |
Principal Address: | 8730 INDUSTRIAL DR, BOONVILLE, NY, United States, 13309 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARK S BOURGEOIS | Chief Executive Officer | 120 BELLE ISLES, BOONVILLE, NY, United States, 13309 |
Name | Role | Address |
---|---|---|
3B TIMBER COMPANY, INC. | DOS Process Agent | PO BOX 761, 8730 Industrial Drive, BOONVILLE, NY, United States, 13309 |
The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.
Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small
business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and
testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.
Start date | End date | Type | Value |
---|---|---|---|
2025-04-30 | 2025-04-30 | Address | 120 BELLE ISLES, BOONVILLE, NY, 13309, USA (Type of address: Chief Executive Officer) |
2025-04-24 | 2025-04-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-09-08 | 2025-04-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-09-08 | 2023-09-08 | Address | 120 BELLE ISLES, BOONVILLE, NY, 13309, USA (Type of address: Chief Executive Officer) |
2023-09-08 | 2025-04-30 | Address | 120 BELLE ISLES, BOONVILLE, NY, 13309, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250430024755 | 2025-04-30 | BIENNIAL STATEMENT | 2025-04-30 |
230908001572 | 2023-09-08 | BIENNIAL STATEMENT | 2023-02-01 |
210730002119 | 2021-07-30 | BIENNIAL STATEMENT | 2021-07-30 |
190208060499 | 2019-02-08 | BIENNIAL STATEMENT | 2019-02-01 |
170201007272 | 2017-02-01 | BIENNIAL STATEMENT | 2017-02-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State