Name: | ARCADE LUMBER & MILLWORK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Mar 1990 (35 years ago) |
Entity Number: | 1435317 |
ZIP code: | 14009 |
County: | Wyoming |
Place of Formation: | New York |
Address: | 430 MAIN ST, ARCADE, NY, United States, 14009 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ARCADE LUMBER & MILLWORK, INC. | DOS Process Agent | 430 MAIN ST, ARCADE, NY, United States, 14009 |
Name | Role | Address |
---|---|---|
REBECCA F LINDQUIST | Chief Executive Officer | 430 MAIN ST., ARCADE, NY, United States, 14009 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-20 | 2024-02-20 | Address | 430 MAIN ST., ARCADE, NY, 14009, USA (Type of address: Chief Executive Officer) |
1998-03-17 | 2024-02-20 | Address | 430 MAIN ST., ARCADE, NY, 14009, USA (Type of address: Chief Executive Officer) |
1994-03-31 | 2024-02-20 | Address | 430 WEST MAIN STREET, ARCADE, NY, 14009, USA (Type of address: Service of Process) |
1993-04-07 | 1998-03-17 | Address | 430 WEST MAIN STREET, ARCADE, NY, 14009, USA (Type of address: Chief Executive Officer) |
1993-04-07 | 1998-03-17 | Address | 430 WEST MAIN STREET, ARCADE, NY, 14009, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240220003497 | 2024-02-20 | BIENNIAL STATEMENT | 2024-02-20 |
180309006295 | 2018-03-09 | BIENNIAL STATEMENT | 2018-03-01 |
160303006549 | 2016-03-03 | BIENNIAL STATEMENT | 2016-03-01 |
140307006363 | 2014-03-07 | BIENNIAL STATEMENT | 2014-03-01 |
120412002234 | 2012-04-12 | BIENNIAL STATEMENT | 2012-03-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State