Search icon

RETTIG LUMBER CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: RETTIG LUMBER CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Sep 1990 (35 years ago)
Entity Number: 1473120
ZIP code: 14025
County: Erie
Place of Formation: New York
Address: 9184 BOSTON STATE RD, Boston, NY, United States, 14025
Principal Address: 9184 BOSTON STATE ROAD, BOSTON, NY, United States, 14025

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 9184 BOSTON STATE RD, Boston, NY, United States, 14025

Chief Executive Officer

Name Role Address
GAIL A. DEGROOD Chief Executive Officer 9184 BOSTON STATE RD, BOSTON, NY, United States, 14025

History

Start date End date Type Value
2024-09-12 2024-09-12 Address 9184 BOSTON STATE RD, BOSTON, NY, 14025, USA (Type of address: Chief Executive Officer)
2024-09-12 2024-09-12 Address 5259 BUSSENDORFER ROAD, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer)
2006-09-07 2024-09-12 Address 5259 BUSSENDORFER ROAD, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer)
1993-04-30 2006-09-07 Address 5259 BUSSENDORFER ROAD, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer)
1993-04-30 1996-08-28 Address 9184 BOSTON STATE ROAD, ORCHARD PARK, NY, 14025, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240912003636 2024-09-12 BIENNIAL STATEMENT 2024-09-12
220923002820 2022-09-23 BIENNIAL STATEMENT 2022-09-01
201002002004 2020-10-02 BIENNIAL STATEMENT 2020-09-01
120917006173 2012-09-17 BIENNIAL STATEMENT 2012-09-01
100913002380 2010-09-13 BIENNIAL STATEMENT 2010-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State