Name: | PORTVILLE FOREST PRODUCTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Apr 1965 (60 years ago) |
Date of dissolution: | 08 May 2013 |
Entity Number: | 186262 |
ZIP code: | 14770 |
County: | Cattaraugus |
Place of Formation: | New York |
Address: | 457 WHITEHOUSE RD, PORTVILLE, NY, United States, 14770 |
Shares Details
Shares issued 0
Share Par Value 250000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 457 WHITEHOUSE RD, PORTVILLE, NY, United States, 14770 |
Name | Role | Address |
---|---|---|
EARL ROGERS JR. | Chief Executive Officer | 457 WHITEHOUSE RD, PORTVILLE, NY, United States, 14770 |
Start date | End date | Type | Value |
---|---|---|---|
1992-11-23 | 1997-04-14 | Address | 457 WHITEHOUSE RD, PORTVILLE, NY, 14770, 0485, USA (Type of address: Principal Executive Office) |
1965-04-09 | 1992-11-23 | Address | NO STREET ADDRESS GIVEN, PORTVILLE, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130508000196 | 2013-05-08 | CERTIFICATE OF DISSOLUTION | 2013-05-08 |
090401002006 | 2009-04-01 | BIENNIAL STATEMENT | 2009-04-01 |
070419002554 | 2007-04-19 | BIENNIAL STATEMENT | 2007-04-01 |
050512002280 | 2005-05-12 | BIENNIAL STATEMENT | 2005-04-01 |
030328002781 | 2003-03-28 | BIENNIAL STATEMENT | 2003-04-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State