Search icon

CHAPMAN LUMBER COMPANY, INC.

Company Details

Name: CHAPMAN LUMBER COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Mar 1906 (119 years ago)
Date of dissolution: 26 Jun 2002
Entity Number: 27458
ZIP code: 13159
County: Onondaga
Place of Formation: New York
Address: P.O. BOX 149, TULLY, NY, United States, 13159
Principal Address: LAKE ROAD, TULLY, NY, United States, 13159

Shares Details

Shares issued 0

Share Par Value 241000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 149, TULLY, NY, United States, 13159

Chief Executive Officer

Name Role Address
CHRISTOPHER B CHAPMAN Chief Executive Officer LAKE ROAD, TULLY, NY, United States, 13159

History

Start date End date Type Value
1981-02-25 1981-02-25 Shares Share type: PAR VALUE, Number of shares: 500, Par value: 100
1981-02-25 1981-02-25 Shares Share type: PAR VALUE, Number of shares: 110000, Par value: 10.05
1934-12-05 1989-02-17 Address 300 HIAWATHA BLVD., SYRACUSE, NY, USA (Type of address: Service of Process)
1918-10-09 1943-09-09 Shares Share type: CAP, Number of shares: 0, Par value: 250000
1914-01-10 1918-10-09 Shares Share type: CAP, Number of shares: 0, Par value: 100000

Filings

Filing Number Date Filed Type Effective Date
240627002880 2024-06-13 CERTIFICATE OF ASSUMED NAME DISCONTINUANCE 2024-06-13
DP-1588170 2002-06-26 DISSOLUTION BY PROCLAMATION 2002-06-26
930604002011 1993-06-04 BIENNIAL STATEMENT 1993-03-01
C180948-2 1991-09-13 ASSUMED NAME CORP INITIAL FILING 1991-09-13
B743218-2 1989-02-17 CERTIFICATE OF AMENDMENT 1989-02-17

Date of last update: 19 Mar 2025

Sources: New York Secretary of State