Name: | NORTHEASTERN STATES LUMBER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Oct 1989 (36 years ago) |
Entity Number: | 1397136 |
ZIP code: | 12996 |
County: | Erie |
Place of Formation: | New York |
Address: | 25 ELLSBERRY LANE, WILLSBORO, NY, United States, 12996 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
L. VAUGHN HATHAWAY | Chief Executive Officer | 25 ELLSBERRY LANE, WILLSBORO, NY, United States, 12996 |
Name | Role | Address |
---|---|---|
NORTHEASTERN STATES LUMBER, INC. | DOS Process Agent | 25 ELLSBERRY LANE, WILLSBORO, NY, United States, 12996 |
Start date | End date | Type | Value |
---|---|---|---|
2007-10-11 | 2013-10-10 | Address | 25 ELLSBERRY LANE, WILLSBORO, NY, 12996, 3512, USA (Type of address: Service of Process) |
2007-10-11 | 2013-10-10 | Address | 25 ELLSBERRY LANE, WILLSBORO, NY, 12996, 3512, USA (Type of address: Chief Executive Officer) |
2007-10-11 | 2013-10-10 | Address | 25 ELLSBERRY LANE, WILLSBORO, NY, 12996, 3512, USA (Type of address: Principal Executive Office) |
1993-10-18 | 2007-10-11 | Address | 16 ELLSBERRY ROAD, WILLSBORO, NY, 12996, 3512, USA (Type of address: Principal Executive Office) |
1993-10-18 | 2007-10-11 | Address | 16 ELLSBERRY ROAD, WILLSBORO, NY, 12996, 3512, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191003060049 | 2019-10-03 | BIENNIAL STATEMENT | 2019-10-01 |
171004006284 | 2017-10-04 | BIENNIAL STATEMENT | 2017-10-01 |
151005006024 | 2015-10-05 | BIENNIAL STATEMENT | 2015-10-01 |
131010006057 | 2013-10-10 | BIENNIAL STATEMENT | 2013-10-01 |
111021002152 | 2011-10-21 | BIENNIAL STATEMENT | 2011-10-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State