Search icon

LEE LUMBER CO., INC.

Company Details

Name: LEE LUMBER CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Aug 1968 (57 years ago)
Date of dissolution: 09 Feb 2012
Entity Number: 226611
ZIP code: 13367
County: Lewis
Place of Formation: New York
Address: 7406 EAST ROAD, LOWEVILLE, NY, United States, 13367
Principal Address: 7406 EAST ROAD, LOWVILLE, NY, United States, 13367

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TERRY LEE Chief Executive Officer 7406 EAST ROAD, LOWVILLE, NY, United States, 13367

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7406 EAST ROAD, LOWEVILLE, NY, United States, 13367

History

Start date End date Type Value
1996-08-27 2006-08-14 Address RD 1, BOX 275, LOWVILLE, NY, 13367, 9761, USA (Type of address: Principal Executive Office)
1996-08-27 2006-08-14 Address RD 1, BOX 275, LOWVILLE, NY, 13367, 9761, USA (Type of address: Chief Executive Officer)
1996-08-27 2006-08-14 Address RD 1, BOX 275, LOWVILLE, NY, 13367, 9761, USA (Type of address: Service of Process)
1993-04-13 1996-08-27 Address RD 1, LOWVILLE, NY, 13367, USA (Type of address: Chief Executive Officer)
1993-04-13 1996-08-27 Address RD 1, LOWVILLE, NY, 13367, USA (Type of address: Service of Process)
1993-04-13 1996-08-27 Address RD 1, LOWVILLE, NY, 13367, USA (Type of address: Principal Executive Office)
1968-08-05 1993-04-13 Address R. F. D., LOWVILLE, NY, 13367, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20121217028 2012-12-17 ASSUMED NAME CORP INITIAL FILING 2012-12-17
120209000431 2012-02-09 CERTIFICATE OF DISSOLUTION 2012-02-09
100819002086 2010-08-19 BIENNIAL STATEMENT 2010-08-01
080801002080 2008-08-01 BIENNIAL STATEMENT 2008-08-01
060814002103 2006-08-14 BIENNIAL STATEMENT 2006-08-01
960827002324 1996-08-27 BIENNIAL STATEMENT 1996-08-01
930413002412 1993-04-13 BIENNIAL STATEMENT 1992-08-01
697905-3 1968-08-05 CERTIFICATE OF INCORPORATION 1968-08-05

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1444292 Intrastate Non-Hazmat 2005-12-19 0 - 2 3 Private(Property)
Legal Name LEE LUMBER CO INC
DBA Name -
Physical Address 7406 EAST ROAD, LOWVILLE, NY, 13367, US
Mailing Address 7406 EAST ROAD, LOWVILLE, NY, 13367, US
Phone (315) 376-2912
Fax (315) 376-0115
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 01 Mar 2025

Sources: New York Secretary of State