CUSTOM FOREST PRODUCTS, INC.

Name: | CUSTOM FOREST PRODUCTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Dec 1989 (35 years ago) |
Entity Number: | 1409960 |
ZIP code: | 12580 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 57 WEST MEADOWBROOK LANE, STAATSBURG, NY, United States, 12580 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL SEELBACH | Chief Executive Officer | 57 WEST MEADOWBROOK LANE, STAATSBURG, NY, United States, 12580 |
Name | Role | Address |
---|---|---|
MICHAEL SEELBACH | DOS Process Agent | 57 WEST MEADOWBROOK LANE, STAATSBURG, NY, United States, 12580 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-16 | 2024-12-16 | Address | MEADOW BROOK LANE, STAATSBURG, NY, 12580, USA (Type of address: Chief Executive Officer) |
2024-12-16 | 2024-12-16 | Address | 57 WEST MEADOWBROOK LANE, STAATSBURG, NY, 12580, USA (Type of address: Chief Executive Officer) |
1993-03-10 | 2024-12-16 | Address | MEADOW BROOK LANE, STAATSBURG, NY, 12580, USA (Type of address: Chief Executive Officer) |
1993-03-10 | 2024-12-16 | Address | MEADOW BROOK LANE, STAATSBURG, NY, 12580, USA (Type of address: Service of Process) |
1989-12-27 | 1993-03-10 | Address | RR1, BOX 157A, STAATSBURG, NY, 12580, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241216001202 | 2024-12-16 | BIENNIAL STATEMENT | 2024-12-16 |
140108002151 | 2014-01-08 | BIENNIAL STATEMENT | 2013-12-01 |
120104002536 | 2012-01-04 | BIENNIAL STATEMENT | 2011-12-01 |
091215002942 | 2009-12-15 | BIENNIAL STATEMENT | 2009-12-01 |
071218002612 | 2007-12-18 | BIENNIAL STATEMENT | 2007-12-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State