Search icon

WESTERN NEW YORK INDUSTRIAL LUMBER SUPPLY CO., INC.

Company Details

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

Chief Executive Officer

Name Role Address
TIMOTHY MACK Chief Executive Officer 45 ROSALIA ST., PO BOX 28, KENMORE, NY, United States, 14217

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 45 ROSALIA ST, PO BOX 28, KENMORE, NY, United States, 14217

History

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)

Filings

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