NORTHLAND WOODWORKING SUPPLY, INC.

Name: | NORTHLAND WOODWORKING SUPPLY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Sep 1992 (33 years ago) |
Date of dissolution: | 07 Sep 2021 |
Entity Number: | 1663181 |
ZIP code: | 13208 |
County: | Oneida |
Place of Formation: | New York |
Address: | 1850 LEMOYNE AVE, SYRACUSE, NY, United States, 13208 |
Shares Details
Shares issued 200
Share Par Value 10
Type PAR VALUE
Name | Role | Address |
---|---|---|
SYRACUSE INDUSTRIAL SALES | DOS Process Agent | 1850 LEMOYNE AVE, SYRACUSE, NY, United States, 13208 |
Name | Role | Address |
---|---|---|
RONALD D. RACHUBKA | Chief Executive Officer | 1850 LEMOYNE AVE, SYRACUSE, NY, United States, 13208 |
Start date | End date | Type | Value |
---|---|---|---|
2020-09-03 | 2022-04-07 | Address | 1850 LEMOYNE AVE, SYRACUSE, NY, 13208, USA (Type of address: Service of Process) |
2012-09-24 | 2022-04-07 | Address | 1850 LEMOYNE AVE, SYRACUSE, NY, 13208, USA (Type of address: Chief Executive Officer) |
2008-08-18 | 2020-09-03 | Address | 1850 LEMOYNE AVE, SYRACUSE, NY, 13208, USA (Type of address: Service of Process) |
2006-08-21 | 2008-08-18 | Address | 1000 ERIE BLVD EAST, SYRACUSE, NY, 13210, USA (Type of address: Service of Process) |
2006-08-21 | 2012-09-24 | Address | 108 PETERSON DRIVE, CAMILLUS, NY, 13031, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220407002413 | 2021-09-07 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-09-07 |
200903060672 | 2020-09-03 | BIENNIAL STATEMENT | 2020-09-01 |
180906006331 | 2018-09-06 | BIENNIAL STATEMENT | 2018-09-01 |
160906007187 | 2016-09-06 | BIENNIAL STATEMENT | 2016-09-01 |
140916006769 | 2014-09-16 | BIENNIAL STATEMENT | 2014-09-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State