Search icon

JOHNSTON FOREST PRODUCTS, INC.

Company Details

Name: JOHNSTON FOREST PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Dec 1999 (25 years ago)
Entity Number: 2453625
ZIP code: 12776
County: Delaware
Place of Formation: New York
Principal Address: CYNTHIA L JOHNSTON VP/SEC, OTW ROAD, #179, E BRANCH, NY, United States, 13756
Address: BOX 717, ROSCOE, NY, United States, 12776

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHARLES N. JOHNSTON PRES, TRES Chief Executive Officer OTW ROAD, BOX 179, E BRANCH, NY, United States, 13756

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent BOX 717, ROSCOE, NY, United States, 12776

Form 5500 Series

Employer Identification Number (EIN):
161578296
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2025-02-05 2025-02-05 Address BOX 179 / OTW ROAD, E BRANCH, NY, 13756, USA (Type of address: Chief Executive Officer)
2025-02-05 2025-02-05 Address OTW ROAD, BOX 179, E BRANCH, NY, 13756, USA (Type of address: Chief Executive Officer)
2012-01-05 2025-02-05 Address BOX 717, ROSCOE, NY, 12776, USA (Type of address: Service of Process)
2010-02-03 2025-02-05 Address BOX 179 / OTW ROAD, E BRANCH, NY, 13756, USA (Type of address: Chief Executive Officer)
2010-02-03 2012-01-05 Address BOX 717, ROME, NY, 12776, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250205002266 2025-02-05 BIENNIAL STATEMENT 2025-02-05
140115002354 2014-01-15 BIENNIAL STATEMENT 2013-12-01
120105002699 2012-01-05 BIENNIAL STATEMENT 2011-12-01
100203002668 2010-02-03 BIENNIAL STATEMENT 2009-12-01
071207002482 2007-12-07 BIENNIAL STATEMENT 2007-12-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State