Search icon

NORTHEASTERN STATES LUMBER, INC.

Company Details

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

Chief Executive Officer

Name Role Address
L. VAUGHN HATHAWAY Chief Executive Officer 25 ELLSBERRY LANE, WILLSBORO, NY, United States, 12996

DOS Process Agent

Name Role Address
NORTHEASTERN STATES LUMBER, INC. DOS Process Agent 25 ELLSBERRY LANE, WILLSBORO, NY, United States, 12996

Form 5500 Series

Employer Identification Number (EIN):
161362454
Plan Year:
2015
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
4
Sponsors Telephone Number:

History

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)

Filings

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