Name: | WESTERN NEW YORK INDUSTRIAL LUMBER SUPPLY CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Jun 1988 (37 years ago) |
Date of dissolution: | 27 Jun 2001 |
Entity Number: | 1271493 |
ZIP code: | 14217 |
County: | Erie |
Place of Formation: | New York |
Address: | 45 ROSALIA ST, PO BOX 28, KENMORE, NY, United States, 14217 |
Principal Address: | 41 IVY LEA, KENMORE, NY, United States, 14223 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TIMOTHY MACK | Chief Executive Officer | 45 ROSALIA ST., PO BOX 28, KENMORE, NY, United States, 14217 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 45 ROSALIA ST, PO BOX 28, KENMORE, NY, United States, 14217 |
Start date | End date | Type | Value |
---|---|---|---|
1988-06-21 | 1995-07-24 | Address | 70 NIAGARA STREET, BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1568785 | 2001-06-27 | DISSOLUTION BY PROCLAMATION | 2001-06-27 |
961119002458 | 1996-11-19 | BIENNIAL STATEMENT | 1996-06-01 |
950724002152 | 1995-07-24 | BIENNIAL STATEMENT | 1993-06-01 |
B654566-5 | 1988-06-21 | CERTIFICATE OF INCORPORATION | 1988-06-21 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State