Search icon

CENTRAL TIMBER, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CENTRAL TIMBER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Sep 1998 (27 years ago)
Date of dissolution: 29 Jul 2009
Entity Number: 2300839
ZIP code: 12832
County: Washington
Place of Formation: New York
Address: 9088 STATE ROUTE 22, GRANVILLE, NY, United States, 12832

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 9088 STATE ROUTE 22, GRANVILLE, NY, United States, 12832

Chief Executive Officer

Name Role Address
RALPH JAMESON, II Chief Executive Officer 9088 STATE ROUTE 22, GRANVILLE, NY, United States, 12832

History

Start date End date Type Value
2000-09-12 2007-08-28 Address 212 MILLER ROAD, ARGYLE, NY, 12809, USA (Type of address: Chief Executive Officer)
2000-09-12 2007-08-28 Address RALPH F JAMESON II, 212 MILLER ROAD, ARGYLE, NY, 12809, USA (Type of address: Principal Executive Office)
2000-09-12 2007-08-28 Address RALPH F JAMESON II, 212 MILLER ROAD, ARGYLE, NY, 12809, USA (Type of address: Service of Process)
1998-09-24 2000-09-12 Address 212 MILLER RD, ARGYLE, NY, 12809, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1764432 2009-07-29 DISSOLUTION BY PROCLAMATION 2009-07-29
070828003003 2007-08-28 BIENNIAL STATEMENT 2006-09-01
020830002509 2002-08-30 BIENNIAL STATEMENT 2002-09-01
000912002847 2000-09-12 BIENNIAL STATEMENT 2000-09-01
980924000702 1998-09-24 CERTIFICATE OF INCORPORATION 1998-09-24

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(518) 642-0658
Add Date:
2005-02-14
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State