Name: | U.S. VENEER CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Mar 1962 (63 years ago) |
Entity Number: | 146452 |
ZIP code: | 10536 |
County: | New York |
Place of Formation: | New York |
Address: | 15 THE FLEN, KATONAH, NY, United States, 10536 |
Principal Address: | 15 TH GLEN, KATONAH, NY, United States, 10536 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SUSAN BOYD | Chief Executive Officer | 15 THE GLEN, KATONAH, NY, United States, 10536 |
Name | Role | Address |
---|---|---|
U.S. VENEER CO., INC. | DOS Process Agent | 15 THE FLEN, KATONAH, NY, United States, 10536 |
Start date | End date | Type | Value |
---|---|---|---|
2008-04-08 | 2018-06-06 | Address | 15 THE GLEN, KATONAH, NY, 10536, USA (Type of address: Chief Executive Officer) |
2006-03-27 | 2008-04-08 | Address | 211 SECOR LANE, PELHAM, NY, 10803, 2605, USA (Type of address: Chief Executive Officer) |
2004-03-11 | 2018-06-06 | Address | 910 LONG FELLOW AVE, BRONX, NY, 10474, USA (Type of address: Principal Executive Office) |
2004-03-11 | 2018-06-06 | Address | 910 LONG FELLOW AVE, BRONX, NY, 10474, USA (Type of address: Service of Process) |
2004-03-11 | 2006-03-27 | Address | 211 SECOR LANE, PELHAM, NY, 10803, 2605, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180606006648 | 2018-06-06 | BIENNIAL STATEMENT | 2018-03-01 |
140929006438 | 2014-09-29 | BIENNIAL STATEMENT | 2014-03-01 |
120420002503 | 2012-04-20 | BIENNIAL STATEMENT | 2012-03-01 |
100507002730 | 2010-05-07 | BIENNIAL STATEMENT | 2010-03-01 |
080408003060 | 2008-04-08 | BIENNIAL STATEMENT | 2008-03-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State