Search icon

ARMSTRONG WOOD PRODUCTS, INC.

Company Details

Name: ARMSTRONG WOOD PRODUCTS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Sep 1988 (37 years ago)
Date of dissolution: 17 Jun 2019
Entity Number: 1289553
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 2500 COLUMBIA AVENUE, LANCASTER, PA, United States, 17603
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
DONALD R. MAIER Chief Executive Officer 2500 COLUMBIA AVE, LANCASTER, PA, United States, 17603

History

Start date End date Type Value
2014-09-11 2016-09-19 Address 2500 COLUMBIA AVE, LANCASTER, PA, 17603, USA (Type of address: Chief Executive Officer)
2012-11-14 2014-09-11 Address 2500 COLUMBIA AVE, LANCASTER, PA, 17603, USA (Type of address: Chief Executive Officer)
2011-01-06 2012-11-14 Address 2500 COLUMBIA AVE, LANCASTER, PA, 17603, USA (Type of address: Chief Executive Officer)
2006-10-03 2011-01-06 Address 2308 HAMSBURG LN, PLANO, TX, 75025, USA (Type of address: Chief Executive Officer)
2004-12-02 2006-10-03 Address 906 TWIN CREEKS DR, ALLEN, TX, 75013, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
190617000193 2019-06-17 CERTIFICATE OF TERMINATION 2019-06-17
180904006410 2018-09-04 BIENNIAL STATEMENT 2018-09-01
160919006409 2016-09-19 BIENNIAL STATEMENT 2016-09-01
140911006086 2014-09-11 BIENNIAL STATEMENT 2014-09-01
121114006527 2012-11-14 BIENNIAL STATEMENT 2012-09-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State