Search icon

E. E. & C. C. GREEN LUMBER CORPORATION

Company Details

Name: E. E. & C. C. GREEN LUMBER CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Mar 1967 (58 years ago)
Date of dissolution: 13 Oct 2005
Entity Number: 208515
ZIP code: 13676
County: St. Lawrence
Place of Formation: New York
Address: 8715 US HIGHWAY 11, POTSDAM, NY, United States, 13676
Principal Address: 8715 US HIGHWAY 11, POTSDAME, NY, United States, 13676

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8715 US HIGHWAY 11, POTSDAM, NY, United States, 13676

Chief Executive Officer

Name Role Address
JOHN H CASTLE Chief Executive Officer 8715 US HIGHWAY 11, POTSDAM, NY, United States, 13676

History

Start date End date Type Value
1993-05-06 2003-03-03 Address RD #2, POTSDAM, NY, 13676, USA (Type of address: Chief Executive Officer)
1993-05-06 2003-03-03 Address RD #2, POTSDAM, NY, 13676, USA (Type of address: Principal Executive Office)
1993-05-06 2003-03-03 Address RD #2, POTSDAM, NY, 13676, USA (Type of address: Service of Process)
1967-03-30 1993-05-06 Address RFD 2, POTSDAM, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
051013000352 2005-10-13 CERTIFICATE OF DISSOLUTION 2005-10-13
050408002254 2005-04-08 BIENNIAL STATEMENT 2005-03-01
030303002836 2003-03-03 BIENNIAL STATEMENT 2003-03-01
010330002355 2001-03-30 BIENNIAL STATEMENT 2001-03-01
990311002724 1999-03-11 BIENNIAL STATEMENT 1999-03-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1987-09-08
Type:
Planned
Address:
RT. 11, SANDFORDVILLE, NY, 13676
Safety Health:
Safety
Scope:
Records

Date of last update: 18 Mar 2025

Sources: New York Secretary of State