Search icon

REX LUMBER COMPANY

Company Details

Name: REX LUMBER COMPANY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 18 Feb 1988 (37 years ago)
Entity Number: 1236291
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 840 MAIN STREET, ACTON, MA, United States, 01772
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
BENJAMIN T FORESTER Chief Executive Officer 840 MAIN STREET, ACTON, MA, United States, 01772

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2004-03-15 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-09-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-09-24 2004-03-15 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1998-02-24 1999-09-24 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1998-02-24 2004-03-15 Address 840 MAIN STREET, ACTON, MA, 01720, USA (Type of address: Chief Executive Officer)
1993-04-15 1998-02-24 Address 4559 SOUTH LAKE DRIVE, DELRAY DUNES,, BOYNTON BEACH, FL, 33436, USA (Type of address: Chief Executive Officer)
1993-04-15 2004-03-15 Address 840 MAIN STREET, ACTON, MA, 01720, USA (Type of address: Principal Executive Office)
1988-02-18 1999-09-24 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1988-02-18 1998-02-24 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-16703 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-16704 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
140407002020 2014-04-07 BIENNIAL STATEMENT 2014-02-01
120509002807 2012-05-09 BIENNIAL STATEMENT 2012-02-01
100316002789 2010-03-16 BIENNIAL STATEMENT 2010-02-01
080207003086 2008-02-07 BIENNIAL STATEMENT 2008-02-01
060306003354 2006-03-06 BIENNIAL STATEMENT 2006-02-01
040315002191 2004-03-15 BIENNIAL STATEMENT 2004-02-01
020204002822 2002-02-04 BIENNIAL STATEMENT 2002-02-01
000308002404 2000-03-08 BIENNIAL STATEMENT 2000-02-01

Date of last update: 23 Jan 2025

Sources: New York Secretary of State