Name: | LONGWELL LUMBER & BUILDING CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Mar 1915 (110 years ago) |
Entity Number: | 11563 |
ZIP code: | 14810 |
County: | Steuben |
Place of Formation: | New York |
Address: | 31-35 W STEUBEN ST, PO BOX 592, BATH, NY, United States, 14810 |
Principal Address: | 31 W STEUBEN ST, PO BOX 592, BATH, NY, United States, 14810 |
Shares Details
Shares issued 0
Share Par Value 102000
Type CAP
Name | Role | Address |
---|---|---|
WALTER B LONGWELL | Chief Executive Officer | 31 W STEUBEN ST, PO BOX 592, BATH, NY, United States, 14810 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 31-35 W STEUBEN ST, PO BOX 592, BATH, NY, United States, 14810 |
Start date | End date | Type | Value |
---|---|---|---|
2001-04-06 | 2005-04-08 | Address | 31 W STEUBEN ST / PO BOX 592, BATH, NY, 14810, 0592, USA (Type of address: Chief Executive Officer) |
2001-04-06 | 2005-04-08 | Address | 31 W STEUBEN ST / PO BOX 592, BATH, NY, 14810, 0592, USA (Type of address: Principal Executive Office) |
1997-03-25 | 1999-05-03 | Address | NO STREET ADDRESS, BATH, NY, 14810, USA (Type of address: Service of Process) |
1993-05-12 | 2001-04-06 | Address | 31 WEST STEUBEN STREET, BATH, NY, 14810, 0592, USA (Type of address: Chief Executive Officer) |
1993-05-12 | 2001-04-06 | Address | 31 WEST STEUBEN STREET, BATH, NY, 14810, 0592, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130409002416 | 2013-04-09 | BIENNIAL STATEMENT | 2013-03-01 |
110404002568 | 2011-04-04 | BIENNIAL STATEMENT | 2011-03-01 |
090323002217 | 2009-03-23 | BIENNIAL STATEMENT | 2009-03-01 |
070326002744 | 2007-03-26 | BIENNIAL STATEMENT | 2007-03-01 |
050408002749 | 2005-04-08 | BIENNIAL STATEMENT | 2005-03-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State