Search icon

BAILLIE LUMBER CO., INC.

Headquarter

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
JEFFREY MEYER Chief Executive Officer 4002 LEGION DRIVE, HAMBURG, NY, United States, 14075

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 4002 Legion Drive, Hamburg, NY, United States, 14075

Links between entities

Type:
Headquarter of
Company Number:
0119842
State:
KENTUCKY

History

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)

Filings

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

Trademarks Section

Trademark Summary

Status:
Abandoned because the applicant failed to respond or filed a late response to an Office action. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Trademark
Application Filing Date:
1982-05-21
Status Date:
1986-03-28

Mark Info

Mark Drawing Type:
2 - AN ILLUSTRATION DRAWING WITHOUT ANY WORDS(S)/ LETTER(S) /NUMBER(S)
Mark Literal Elements:
None

Goods And Services

For:
LUMBER
First Use:
May 1974
International Classes:
019 - Primary Class
Class Status:
ABANDONED

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-04-16
Type:
Referral
Address:
2 SCHOOL STREET, SMYRNA, NY, 13464
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2008-09-26
Type:
Planned
Address:
SCHOOL STREET, SMYRNA, NY, 13464
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2008-06-04
Type:
Planned
Address:
189 WEST STREET, BOONVILLE, NY, 13309
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
2008-06-04
Type:
Planned
Address:
189 WEST STREET, BOONVILLE, NY, 13309
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2003-03-12
Type:
Planned
Address:
SCHOOL STREET, SMYRNA, NY, 13464
Safety Health:
Safety
Scope:
Complete

Date of last update: 15 Mar 2025

Sources: New York Secretary of State