JAY E. POTTER LUMBER CO., INC.

Name: | JAY E. POTTER LUMBER CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jul 1973 (52 years ago) |
Entity Number: | 265067 |
ZIP code: | 14036 |
County: | Genesee |
Place of Formation: | New York |
Address: | 2-4 MAPLE AVENUE, CORFU, NY, 14036 |
Principal Address: | 2376 PRATT ROAD, CORFU, NY, United States, 14036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARY B DIX | Chief Executive Officer | 28 MAPLE AVE, CORFU, NY, United States, 14036 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2-4 MAPLE AVENUE, CORFU, NY, 14036 |
Start date | End date | Type | Value |
---|---|---|---|
2009-07-16 | 2011-08-03 | Address | 2376 PRATT RD, CORFU, NY, 14036, USA (Type of address: Principal Executive Office) |
2005-09-07 | 2009-07-16 | Address | 2-4 MAPLE AVE, CORFU, NY, 14036, 9307, USA (Type of address: Principal Executive Office) |
1993-02-24 | 2011-08-03 | Address | 2376 PRATT ROAD, CORFU, NY, 14036, USA (Type of address: Chief Executive Officer) |
1993-02-24 | 2005-09-07 | Address | 2-4 MAPLE AVE, PO BOX 130, CORFU, NY, 14036, 0130, USA (Type of address: Principal Executive Office) |
1973-07-02 | 1993-09-24 | Address | 2-4 MAPLE ST., CORFU, NY, 14036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210630000883 | 2021-06-30 | BIENNIAL STATEMENT | 2021-06-30 |
110803002685 | 2011-08-03 | BIENNIAL STATEMENT | 2011-07-01 |
090716002546 | 2009-07-16 | BIENNIAL STATEMENT | 2009-07-01 |
070719002549 | 2007-07-19 | BIENNIAL STATEMENT | 2007-07-01 |
050907002609 | 2005-09-07 | BIENNIAL STATEMENT | 2005-07-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State