Name: | ADAMS LUMBER CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 May 1965 (60 years ago) |
Entity Number: | 187651 |
ZIP code: | 14719 |
County: | Cattaraugus |
Place of Formation: | New York |
Address: | 6052 ADAMS RD, CATTARAUGUS, NY, United States, 14719 |
Shares Details
Shares issued 600
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
JOHN ADAMS | Chief Executive Officer | 6052 ADAMS RD, CATTARAUGUS, NY, United States, 14719 |
Name | Role | Address |
---|---|---|
ADAMS LUMBER CO., INC. | DOS Process Agent | 6052 ADAMS RD, CATTARAUGUS, NY, United States, 14719 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-19 | 2025-05-19 | Address | 6052 ADAMS RD, CATTARAUGUS, NY, 14719, USA (Type of address: Chief Executive Officer) |
2023-05-22 | 2025-05-19 | Shares | Share type: PAR VALUE, Number of shares: 600, Par value: 100 |
2023-05-22 | 2023-05-22 | Address | 6052 ADAMS RD, CATTARAUGUS, NY, 14719, USA (Type of address: Chief Executive Officer) |
2023-05-22 | 2025-05-19 | Address | 6052 ADAMS RD, CATTARAUGUS, NY, 14719, USA (Type of address: Chief Executive Officer) |
2023-05-22 | 2025-05-19 | Address | 6052 ADAMS RD, CATTARAUGUS, NY, 14719, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250519000196 | 2025-05-19 | BIENNIAL STATEMENT | 2025-05-19 |
230522000607 | 2023-05-22 | BIENNIAL STATEMENT | 2023-05-01 |
210524060158 | 2021-05-24 | BIENNIAL STATEMENT | 2021-05-01 |
190502060116 | 2019-05-02 | BIENNIAL STATEMENT | 2019-05-01 |
170515006034 | 2017-05-15 | BIENNIAL STATEMENT | 2017-05-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State