MATTESON LOGGING, INC.

Name: | MATTESON LOGGING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 May 1992 (33 years ago) |
Entity Number: | 1637822 |
ZIP code: | 14895 |
County: | Allegany |
Place of Formation: | New York |
Address: | 2808 BEECH HILL RD, COUNTY RT 39, WELLSVILLE, NY, United States, 14895 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BRIAN MATTESON | Chief Executive Officer | 2808 BEECH HILL RD, COUNTY RT 39, WELLSVILLE, NY, United States, 14895 |
Name | Role | Address |
---|---|---|
BRIAN MATTESON | DOS Process Agent | 2808 BEECH HILL RD, COUNTY RT 39, WELLSVILLE, NY, United States, 14895 |
Start date | End date | Type | Value |
---|---|---|---|
2012-07-02 | 2014-05-15 | Address | 2808 BEECH HILL RD, WELLSVILLE, NY, 14895, USA (Type of address: Service of Process) |
2012-07-02 | 2014-05-15 | Address | 2808 BEECH HILL RD, WELLSVILLE, NY, 14895, USA (Type of address: Chief Executive Officer) |
2012-07-02 | 2014-05-15 | Address | 2808 BEECH HILL RD, WELLSVILLE, NY, 14895, USA (Type of address: Principal Executive Office) |
1997-09-10 | 2012-07-02 | Address | 2808 BEECH HILL RD., WELLSVILLE, NY, 14895, USA (Type of address: Principal Executive Office) |
1997-09-10 | 2012-07-02 | Address | 2808 BEECH HILL RD., WELLSVILLE, NY, 14895, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160512006287 | 2016-05-12 | BIENNIAL STATEMENT | 2016-05-01 |
140515006129 | 2014-05-15 | BIENNIAL STATEMENT | 2014-05-01 |
120702002414 | 2012-07-02 | BIENNIAL STATEMENT | 2012-05-01 |
100518003281 | 2010-05-18 | BIENNIAL STATEMENT | 2010-05-01 |
080527002237 | 2008-05-27 | BIENNIAL STATEMENT | 2008-05-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State