Name: | WEST ADIRONDACK LOG HOME COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Oct 1998 (27 years ago) |
Entity Number: | 2305073 |
ZIP code: | 13131 |
County: | Lewis |
Place of Formation: | New York |
Address: | 2381 COUNTY ROUTE 26, PARISH, NY, United States, 13131 |
Principal Address: | 2381 CO RT 26, PARISH, NY, United States, 13131 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BRUCE DENNISON | Chief Executive Officer | 2381 CO RT 26, PARISH, NY, United States, 13131 |
Name | Role | Address |
---|---|---|
WEST ADIRONDACK LOG HOME COMPANY, INC. | DOS Process Agent | 2381 COUNTY ROUTE 26, PARISH, NY, United States, 13131 |
Start date | End date | Type | Value |
---|---|---|---|
2000-10-24 | 2020-10-01 | Address | 2381 CO RT 26, PARISH, NY, 13131, USA (Type of address: Service of Process) |
1998-10-08 | 2000-10-24 | Address | RR-1 BOX 112A, PARISH, NY, 13131, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201001061887 | 2020-10-01 | BIENNIAL STATEMENT | 2020-10-01 |
141007006075 | 2014-10-07 | BIENNIAL STATEMENT | 2014-10-01 |
121009006174 | 2012-10-09 | BIENNIAL STATEMENT | 2012-10-01 |
101008002655 | 2010-10-08 | BIENNIAL STATEMENT | 2010-10-01 |
081001002532 | 2008-10-01 | BIENNIAL STATEMENT | 2008-10-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State