Search icon

LUMBER HEADQUARTERS, INC.

Company Details

Name: LUMBER HEADQUARTERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 May 1961 (64 years ago)
Date of dissolution: 27 Dec 2000
Entity Number: 137828
ZIP code: 11234
County: Queens
Place of Formation: New York
Address: 2102 UTICA AVE, BROOKLYN, NY, United States, 11234

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MORRIS HOBERMAN Chief Executive Officer 2102 UTICA AVE, BROOKLYN, NY, United States, 11234

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2102 UTICA AVE, BROOKLYN, NY, United States, 11234

History

Start date End date Type Value
1961-05-11 1995-03-22 Address 253 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1494496 2000-12-27 DISSOLUTION BY PROCLAMATION 2000-12-27
951229000231 1995-12-29 CERTIFICATE OF MERGER 1995-12-29
950322002188 1995-03-22 BIENNIAL STATEMENT 1993-05-01
C126517-5 1990-04-04 CERTIFICATE OF AMENDMENT 1990-04-04
C091695-6 1989-12-29 CERTIFICATE OF MERGER 1989-12-31

OSHA's Inspections within Industry

Inspection Summary

Date:
1981-06-03
Type:
Complaint
Address:
2892 NOSTRAND AVE, New York -Richmond, NY, 11229
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State