Name: | STEVENSON LUMBER COMPANY-ALBANY INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Apr 1996 (29 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 2024998 |
ZIP code: | 06491 |
County: | Schenectady |
Place of Formation: | Delaware |
Address: | 1585 MONROE TPKE, STEVENSON, CT, United States, 06491 |
Name | Role | Address |
---|---|---|
C/O STEVENSON LUMBER CO., INC. | DOS Process Agent | 1585 MONROE TPKE, STEVENSON, CT, United States, 06491 |
Name | Role | Address |
---|---|---|
KENNETH L MIRON | Chief Executive Officer | 1585 MONROE TPKE, ROUTE 111, STEVENSON, CT, United States, 06491 |
Start date | End date | Type | Value |
---|---|---|---|
1998-04-20 | 2000-05-09 | Address | 1585 MONROE TPKE, STEVENSON, CT, 06491, USA (Type of address: Chief Executive Officer) |
1998-04-20 | 2000-05-09 | Address | 1585 MONROE TPKE, STEVENSON, CT, 06491, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2127819 | 2012-01-25 | ANNULMENT OF AUTHORITY | 2012-01-25 |
080619002727 | 2008-06-19 | BIENNIAL STATEMENT | 2008-04-01 |
060425002696 | 2006-04-25 | BIENNIAL STATEMENT | 2006-04-01 |
040415002726 | 2004-04-15 | BIENNIAL STATEMENT | 2004-04-01 |
020607002664 | 2002-06-07 | BIENNIAL STATEMENT | 2002-04-01 |
000509002969 | 2000-05-09 | BIENNIAL STATEMENT | 2000-04-01 |
980420002251 | 1998-04-20 | BIENNIAL STATEMENT | 1998-04-01 |
960430000499 | 1996-04-30 | APPLICATION OF AUTHORITY | 1996-04-30 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State