Name: | BAILLIE LUMBER CO., INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Jul 1990 (35 years ago) |
Entity Number: | 1459578 |
ZIP code: | 14075 |
County: | Erie |
Place of Formation: | Delaware |
Address: | 4002 Legion Drive, Hamburg, NY, United States, 14075 |
Principal Address: | 4002 LEGION DRIVE, HAMBURG, NY, United States, 14075 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
JEFFREY MEYER | Chief Executive Officer | 4002 LEGION DRIVE, HAMBURG, NY, United States, 14075 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 4002 Legion Drive, Hamburg, NY, United States, 14075 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-25 | 2024-07-25 | Address | 4002 LEGION DRIVE, HAMBURG, NY, 14075, USA (Type of address: Chief Executive Officer) |
2020-07-27 | 2024-07-25 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-07-25 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2020-07-27 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2008-04-28 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240725003288 | 2024-07-25 | BIENNIAL STATEMENT | 2024-07-25 |
220725003298 | 2022-07-25 | BIENNIAL STATEMENT | 2022-07-01 |
200727060339 | 2020-07-27 | BIENNIAL STATEMENT | 2020-07-01 |
SR-18457 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-18458 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State