Name: | CHESTER LUMBER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Dec 1964 (60 years ago) |
Date of dissolution: | 27 Dec 2000 |
Entity Number: | 182119 |
ZIP code: | 00000 |
County: | Orange |
Place of Formation: | New York |
Address: | ROUTE 17M, CHESTER, NY, United States, 00000 |
Principal Address: | ROUTE 17M, CHESTER, NY, United States, 10918 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ROUTE 17M, CHESTER, NY, United States, 00000 |
Name | Role | Address |
---|---|---|
GEORGE W. KETCHUM | Chief Executive Officer | PO BOX 288, SUGAR LOAF, NY, United States, 10981 |
Start date | End date | Type | Value |
---|---|---|---|
1964-12-10 | 1994-03-02 | Address | ROUTE 17M, CHESTER, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1478180 | 2000-12-27 | DISSOLUTION BY PROCLAMATION | 2000-12-27 |
940302002566 | 1994-03-02 | BIENNIAL STATEMENT | 1993-12-01 |
C202526-2 | 1993-08-23 | ASSUMED NAME CORP INITIAL FILING | 1993-08-23 |
930106002565 | 1993-01-06 | BIENNIAL STATEMENT | 1992-12-01 |
468643 | 1964-12-10 | CERTIFICATE OF INCORPORATION | 1964-12-10 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
12101069 | 0235500 | 1975-02-25 | QUICKWAY PLAZZA, Chester, NY, 10918 | |||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||
12079836 | 0235500 | 1975-01-22 | QUICKWAY PLAZA, Chester, NY, 10918 | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100213 H01 |
Issuance Date | 1975-01-27 |
Abatement Due Date | 1975-02-11 |
Current Penalty | 30.0 |
Initial Penalty | 30.0 |
Nr Instances | 2 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100157 D03 I |
Issuance Date | 1975-01-27 |
Abatement Due Date | 1975-02-11 |
Current Penalty | 30.0 |
Initial Penalty | 30.0 |
Nr Instances | 3 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State