Name: | PREMIER HARDWOOD PRODUCTS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 May 1995 (30 years ago) |
Entity Number: | 1918415 |
ZIP code: | 13078 |
County: | Onondaga |
Place of Formation: | New York |
Address: | PO BOX 420, JAMESVILLE, NY, United States, 13078 |
Principal Address: | 4800 SOLVAY ROAD, JAMESVILLE, NY, United States, 13078 |
Shares Details
Shares issued 1100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PREMIER HARDWOOD PRODUCTS INC. | DOS Process Agent | PO BOX 420, JAMESVILLE, NY, United States, 13078 |
Name | Role | Address |
---|---|---|
BRIGHAM BOOHER | Chief Executive Officer | PO BOX 420, JAMESVILLE, NY, United States, 13078 |
Start date | End date | Type | Value |
---|---|---|---|
2013-05-08 | 2018-10-02 | Address | 4800 SOLVAY ROAD, JAMESVILLE, NY, 13078, USA (Type of address: Chief Executive Officer) |
2011-05-25 | 2018-10-02 | Address | PO BOX 434, JAMESVILLE, NY, 13078, USA (Type of address: Service of Process) |
2011-05-25 | 2013-05-08 | Address | 4800 SOLVAY ROAD, JAMESVILLE, NY, 13078, USA (Type of address: Chief Executive Officer) |
2008-12-16 | 2011-05-25 | Address | DRAWER T, JAMESVILLE, NY, 13078, USA (Type of address: Service of Process) |
2005-06-28 | 2011-05-25 | Address | SOLVAY RD, JAMESVILLE, NY, 13078, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181002006740 | 2018-10-02 | BIENNIAL STATEMENT | 2017-05-01 |
150527006114 | 2015-05-27 | BIENNIAL STATEMENT | 2015-05-01 |
130508006070 | 2013-05-08 | BIENNIAL STATEMENT | 2013-05-01 |
110525003064 | 2011-05-25 | BIENNIAL STATEMENT | 2011-05-01 |
090420002820 | 2009-04-20 | BIENNIAL STATEMENT | 2009-05-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State