EWP LUMBER, INC.

Name: | EWP LUMBER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Nov 1959 (66 years ago) |
Entity Number: | 123627 |
ZIP code: | 14706 |
County: | Cattaraugus |
Place of Formation: | New York |
Address: | 2955 SMITH HOLLOW ROAD, ALLEGANY, NY, United States, 14706 |
Principal Address: | 2955 SMITH HOLLOW RD, ALLEGANY, NY, United States, 14706 |
Shares Details
Shares issued 0
Share Par Value 200000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2955 SMITH HOLLOW ROAD, ALLEGANY, NY, United States, 14706 |
Name | Role | Address |
---|---|---|
THEODORE D POTTER JR. | Chief Executive Officer | 2955 SMITH HOLLOW RD, ALLEGANY, NY, United States, 14706 |
Start date | End date | Type | Value |
---|---|---|---|
2015-11-05 | 2017-11-01 | Address | 2955 SMITH HOLLOW RD, ALLEGANY, NY, 14706, USA (Type of address: Chief Executive Officer) |
2013-09-04 | 2014-12-09 | Address | P.O. BOX 153, ALLEGANY, NY, 14706, USA (Type of address: Service of Process) |
2011-12-06 | 2015-11-05 | Address | P.O. BOX 10, ALLEGANY, NY, 14706, USA (Type of address: Chief Executive Officer) |
1993-01-05 | 2015-11-05 | Address | 3786 POTTER ROAD, P.O. BOX 10, ALLEGANY, NY, 14706, USA (Type of address: Principal Executive Office) |
1993-01-05 | 2011-12-06 | Address | P.O. BOX 10, ALLEGANY, NY, 14706, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191101060050 | 2019-11-01 | BIENNIAL STATEMENT | 2019-11-01 |
171101007493 | 2017-11-01 | BIENNIAL STATEMENT | 2017-11-01 |
151105006275 | 2015-11-05 | BIENNIAL STATEMENT | 2015-11-01 |
141209000566 | 2014-12-09 | CERTIFICATE OF CHANGE | 2014-12-09 |
131204002112 | 2013-12-04 | BIENNIAL STATEMENT | 2013-11-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State