J & J LOG & LUMBER CORP.
Headquarter
Name: | J & J LOG & LUMBER CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Mar 1968 (57 years ago) |
Entity Number: | 221035 |
ZIP code: | 12522 |
County: | Dutchess |
Place of Formation: | New York |
Principal Address: | 528 OLD ROUTE 22, DOVER PLAINS, NY, United States, 12522 |
Address: | PO BOX 1139, DOVER PLAINS, NY, United States, 12522 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RANDOLPH L WILLIAMS | Chief Executive Officer | 528 OLD ROUTE 22, DOVER PLAINS, NY, United States, 12522 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 1139, DOVER PLAINS, NY, United States, 12522 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-22 | 2025-05-22 | Address | 528 OLD ROUTE 22, DOVER PLAINS, NY, 12522, USA (Type of address: Chief Executive Officer) |
2025-05-22 | 2025-05-22 | Address | 528 OLD ROUTE 22, DOVER PLAINS, NY, 12522, 1139, USA (Type of address: Chief Executive Officer) |
2008-06-03 | 2025-05-22 | Shares | Share type: PAR VALUE, Number of shares: 21000, Par value: 10 |
2008-03-05 | 2025-05-22 | Address | PO BOX 1139, DOVER PLAINS, NY, 12522, USA (Type of address: Service of Process) |
2006-12-28 | 2006-12-28 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 10 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250522000175 | 2025-05-22 | BIENNIAL STATEMENT | 2025-05-22 |
140512002236 | 2014-05-12 | BIENNIAL STATEMENT | 2014-03-01 |
120420003052 | 2012-04-20 | BIENNIAL STATEMENT | 2012-03-01 |
100330002506 | 2010-03-30 | BIENNIAL STATEMENT | 2010-03-01 |
080603000536 | 2008-06-03 | CERTIFICATE OF AMENDMENT | 2008-06-03 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State