Search icon

ISLAND ST. LUMBER CO., INC.

Company Details

Name: ISLAND ST. LUMBER CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 May 1959 (66 years ago)
Date of dissolution: 13 Sep 2023
Entity Number: 119381
ZIP code: 14120
County: Niagara
Place of Formation: New York
Address: 11 FELTON ST, NORTH TONAWANDA, NY, United States, 14120

Shares Details

Shares issued 0

Share Par Value 50000

Type CAP

Chief Executive Officer

Name Role Address
JAMES E LEBLANC Chief Executive Officer 1 FELTON ST, NORTH TONAWANDA, NY, United States, 14120

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 11 FELTON ST, NORTH TONAWANDA, NY, United States, 14120

History

Start date End date Type Value
2013-05-16 2023-09-13 Address 1 FELTON ST, NORTH TONAWANDA, NY, 14120, 6503, USA (Type of address: Chief Executive Officer)
2011-05-27 2013-05-16 Address 1 FELTON ST, NORTH TONAWANDA, NY, 14120, 6503, USA (Type of address: Chief Executive Officer)
2011-05-27 2023-09-13 Address 11 FELTON ST, NORTH TONAWANDA, NY, 14120, 6503, USA (Type of address: Service of Process)
2011-05-27 2013-05-16 Address 11 FELTON ST, NORTH TONAWANDA, NY, 14120, 6503, USA (Type of address: Principal Executive Office)
1999-05-07 2011-05-27 Address 11 FELTON ST., NORTH TONAWANDA, NY, 14120, 6503, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230913000031 2023-05-01 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-05-01
130516006175 2013-05-16 BIENNIAL STATEMENT 2013-05-01
110527003269 2011-05-27 BIENNIAL STATEMENT 2011-05-01
090422002369 2009-04-22 BIENNIAL STATEMENT 2009-05-01
070516002616 2007-05-16 BIENNIAL STATEMENT 2007-05-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State