Search icon

H & P LUMBER AND MATERIAL, INC.

Company Details

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

DOS Process Agent

Name Role Address
ALAN D. SINGER, ESQ. DOS Process Agent 44 BLACKBERRY WAY, HOPEWELL JUNCTION, NY, United States, 12533

Chief Executive Officer

Name Role Address
PETER LOCKWOOD Chief Executive Officer 2 MEADOW ST, GOLDENS BRIDGE, NY, United States, 10526

History

Start date End date Type Value
2023-08-01 2023-08-01 Address 2 MEADOW ST, GOLDENS BRIDGE, NY, 10526, USA (Type of address: Chief Executive Officer)
2013-08-09 2023-08-01 Address 2 MEADOW ST, GOLDENS BRIDGE, NY, 10526, USA (Type of address: Chief Executive Officer)
2009-07-31 2023-08-01 Address 11 MARTINE AVE, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
2009-07-31 2013-08-09 Address 2 MEADOW ST, GOLDENS BRIDGE, NY, 10526, USA (Type of address: Chief Executive Officer)
1999-09-13 2009-07-31 Address PO BOX 702 MEADOW ST., GOLDENS BRIDGE, NY, 10526, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
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
150803006978 2015-08-03 BIENNIAL STATEMENT 2015-08-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State