Search icon

J & A LUMBER COMPANY INC.

Company Details

Name: J & A LUMBER COMPANY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Oct 1987 (38 years ago)
Entity Number: 1210088
ZIP code: 11779
County: Suffolk
Place of Formation: New York
Address: 2050 FIFTH AVENUE, RONKONKOMA, NY, United States, 11779

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALAN ROSENBERG Chief Executive Officer 2050 FIFTH AVE, RONKONKOMA, NY, United States, 11779

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2050 FIFTH AVENUE, RONKONKOMA, NY, United States, 11779

History

Start date End date Type Value
2005-12-27 2009-11-16 Address 2050 FIFTH AVE, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
1999-11-09 2005-12-27 Address 2050 FIFTH AVENUE, RONKONKOMA, NY, 11779, 6904, USA (Type of address: Chief Executive Officer)
1999-11-09 2004-07-19 Address 2050 FIFTH AVENUE, RONKONKOMA, NY, 11779, 6904, USA (Type of address: Service of Process)
1999-11-09 2009-11-16 Address 2050 FIFTH AVENUE, RONKONKOMA, NY, 11779, 6904, USA (Type of address: Principal Executive Office)
1993-10-27 1999-11-09 Address 418 LAUREL ROAD, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
091116002098 2009-11-16 BIENNIAL STATEMENT 2009-10-01
071120002393 2007-11-20 BIENNIAL STATEMENT 2007-10-01
051227002175 2005-12-27 BIENNIAL STATEMENT 2005-10-01
040719000138 2004-07-19 CERTIFICATE OF CHANGE 2004-07-19
031001002439 2003-10-01 BIENNIAL STATEMENT 2003-10-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State