Search icon

EASTWOOD LUMBER CO. INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EASTWOOD LUMBER CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Jun 1921 (104 years ago)
Date of dissolution: 15 Sep 2010
Entity Number: 16080
ZIP code: 13206
County: Onondaga
Place of Formation: New York
Principal Address: 1563 HUBBARD AVE, BATAVIA, IL, United States, 60510
Address: 401 N MIDLER AVE, SYRACUSE, NY, United States, 13206

Shares Details

Shares issued 0

Share Par Value 100000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 401 N MIDLER AVE, SYRACUSE, NY, United States, 13206

Chief Executive Officer

Name Role Address
GEORGE PATTEE Chief Executive Officer 1563 HUBBARD AVE, BATAVIA, IL, United States, 60510

History

Start date End date Type Value
2001-06-07 2003-06-06 Address 2 CLINTON PLACE, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
1997-06-03 2001-06-07 Address 2 CLINTON PL, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
1997-06-03 2003-06-06 Address 2 CLINTON PL, NEW ROCHELLE, NY, 10801, USA (Type of address: Principal Executive Office)
1993-02-03 1997-06-03 Address 2 CLINTON PLACE, PO BOX 251, NEW ROCHELLE, NY, 10802, 0251, USA (Type of address: Principal Executive Office)
1993-02-03 1997-06-03 Address 2 CLINTON PLACE, PO BOX 251, NEW ROCHELLE, NY, 10802, 0251, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
20161108038 2016-11-08 ASSUMED NAME CORP INITIAL FILING 2016-11-08
100915000623 2010-09-15 CERTIFICATE OF MERGER 2010-09-15
090608002433 2009-06-08 BIENNIAL STATEMENT 2009-06-01
080125002316 2008-01-25 BIENNIAL STATEMENT 2007-06-01
050603002533 2005-06-03 BIENNIAL STATEMENT 2005-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State