ROBERT GREENE LUMBER, INC.

Name: | ROBERT GREENE LUMBER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Oct 1963 (62 years ago) |
Entity Number: | 160672 |
ZIP code: | 13862 |
County: | Broome |
Place of Formation: | New York |
Principal Address: | 2563 W MAIN ST, WHITNEY POINT, NY, United States, 13862 |
Address: | PO BOX 252, WHITNEY POINT, NY, United States, 13862 |
Shares Details
Shares issued 10000
Share Par Value 10
Type PAR VALUE
Name | Role | Address |
---|---|---|
DOUGLAS M GREENE | Chief Executive Officer | C/O GREENE'S ACE HOME CENTER, PO BOX 252, WHITNEY POINT, NY, United States, 13862 |
Name | Role | Address |
---|---|---|
GREENE'S ACE HOME CENTER | DOS Process Agent | PO BOX 252, WHITNEY POINT, NY, United States, 13862 |
Start date | End date | Type | Value |
---|---|---|---|
1999-11-04 | 2001-10-18 | Address | C/O GREENE'S DO-IT CENTER, PO BOX 252, WHITNEY POINT, NY, 13862, USA (Type of address: Chief Executive Officer) |
1995-04-19 | 1999-11-04 | Address | 2563 W MAIN ST, PO BOX 252, WHITNEY POINT, NY, 13862, USA (Type of address: Chief Executive Officer) |
1995-04-19 | 2001-10-18 | Address | 2563 W MAIN ST, WHITNEY POINT, NY, 13862, USA (Type of address: Principal Executive Office) |
1995-04-19 | 2001-10-18 | Address | PO BOX 252, WHITNEY POINT, NY, 13862, USA (Type of address: Service of Process) |
1963-10-18 | 2021-09-09 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 10 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191002061403 | 2019-10-02 | BIENNIAL STATEMENT | 2019-10-01 |
171005006178 | 2017-10-05 | BIENNIAL STATEMENT | 2017-10-01 |
151007006272 | 2015-10-07 | BIENNIAL STATEMENT | 2015-10-01 |
131118006079 | 2013-11-18 | BIENNIAL STATEMENT | 2013-10-01 |
111025002907 | 2011-10-25 | BIENNIAL STATEMENT | 2011-10-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State