H & P LUMBER AND MATERIAL, INC.

Name: | H & P LUMBER AND MATERIAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Aug 1991 (34 years ago) |
Entity Number: | 1571859 |
ZIP code: | 12533 |
County: | Westchester |
Place of Formation: | New York |
Address: | 44 BLACKBERRY WAY, HOPEWELL JUNCTION, NY, United States, 12533 |
Principal Address: | 2 MEADOW ST, GOLDENS BRIDGE, NY, United States, 10526 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALAN D. SINGER, ESQ. | DOS Process Agent | 44 BLACKBERRY WAY, HOPEWELL JUNCTION, NY, United States, 12533 |
Name | Role | Address |
---|---|---|
PETER LOCKWOOD | Chief Executive Officer | 2 MEADOW ST, GOLDENS BRIDGE, NY, United States, 10526 |
Start date | End date | Type | Value |
---|---|---|---|
2025-08-01 | 2025-08-01 | Address | 2 MEADOW ST, GOLDENS BRIDGE, NY, 10526, USA (Type of address: Chief Executive Officer) |
2023-08-01 | 2023-08-01 | Address | 2 MEADOW ST, GOLDENS BRIDGE, NY, 10526, USA (Type of address: Chief Executive Officer) |
2023-08-01 | 2025-08-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-08-01 | 2025-08-01 | Address | 2 MEADOW ST, GOLDENS BRIDGE, NY, 10526, USA (Type of address: Chief Executive Officer) |
2023-08-01 | 2025-08-01 | Address | 44 BLACKBERRY WAY, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250801040996 | 2025-08-01 | BIENNIAL STATEMENT | 2025-08-01 |
230801005308 | 2023-08-01 | BIENNIAL STATEMENT | 2023-08-01 |
210803000378 | 2021-08-03 | BIENNIAL STATEMENT | 2021-08-03 |
190807060365 | 2019-08-07 | BIENNIAL STATEMENT | 2019-08-01 |
170801006268 | 2017-08-01 | BIENNIAL STATEMENT | 2017-08-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State