Search icon

T.O FOREST PRODUCTS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: T.O FOREST PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Nov 1995 (30 years ago)
Date of dissolution: 17 Oct 2023
Entity Number: 1977572
ZIP code: 03766
County: Albany
Place of Formation: New York
Address: 19 MORGAN DR, LEBANON, NH, United States, 03766
Principal Address: 3600 STATE ROUTE 7, HOOSICK FALLS, NY, United States, 12090

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KINYA OGASAWARA Chief Executive Officer 3-18-15 MINATO-CHO, HAKODATE, HOKKAIDO, Japan, 04186

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 19 MORGAN DR, LEBANON, NH, United States, 03766

Form 5500 Series

Employer Identification Number (EIN):
020426282
Plan Year:
2011
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2023-10-17 2023-10-17 Address 3-18-15 MINATO-CHO, HAKODATE, HOKKAIDO, JPN (Type of address: Chief Executive Officer)
2023-10-17 2023-10-17 Address 3-18-15 MINATO-CHO, HAKODATE, HOKKAIDO, 04186, 10, JPN (Type of address: Chief Executive Officer)
2015-08-10 2023-10-17 Address 19 MORGAN DR, LEBANON, NH, 03766, USA (Type of address: Service of Process)
2015-08-10 2023-10-17 Address 3-18-15 MINATO-CHO, HAKODATE, HOKKAIDO, 04186, 10, JPN (Type of address: Chief Executive Officer)
1997-11-05 2015-08-10 Address 99 RIVER RD, GLENMONT, NY, 12077, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
231017003193 2023-10-17 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-10-17
211220000002 2021-12-20 BIENNIAL STATEMENT 2021-12-20
191118060488 2019-11-18 BIENNIAL STATEMENT 2019-11-01
171113006463 2017-11-13 BIENNIAL STATEMENT 2017-11-01
151106006032 2015-11-06 BIENNIAL STATEMENT 2015-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State