Search icon

MASSACHUSETTS LUMBER CO., INC.

Company Details

Name: MASSACHUSETTS LUMBER CO., INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Jul 1970 (55 years ago)
Date of dissolution: 23 Oct 2002
Entity Number: 292507
ZIP code: 02139
County: Albany
Place of Formation: Massachusetts
Address: 929 MASSACHUSETTS AVENUE, STE. 02A, CAMBRIDGE, MA, United States, 02139
Principal Address: 929 MASSACHUSETTS AVE STE 02A, CAMBRIDGE, MA, United States, 02139

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 929 MASSACHUSETTS AVENUE, STE. 02A, CAMBRIDGE, MA, United States, 02139

Chief Executive Officer

Name Role Address
ELIOT I SNIDER Chief Executive Officer 929 MASSACHUSETTS AVE STE 02A, CAMBRIDGE, MA, United States, 02139

History

Start date End date Type Value
2002-07-01 2002-10-23 Address 929 MASSACHUSETTS AVE STE 02A, CAMBRIDGE, MA, 02139, USA (Type of address: Service of Process)
2000-08-09 2002-07-01 Address 1400 IRON HORSE PARK, N BILLERICA, MA, 01852, USA (Type of address: Principal Executive Office)
2000-08-09 2002-07-01 Address 1400 IRON HORSE PARK, N BILLERICA, MA, 01862, USA (Type of address: Chief Executive Officer)
2000-08-09 2002-07-01 Address 1400 IRON HORSE PARK, N BILLERICA, MA, 01862, USA (Type of address: Service of Process)
2000-07-14 2000-08-09 Address 929 MASS AVE, #02A, CAMBRIDGE, MA, 02139, USA (Type of address: Service of Process)
2000-07-14 2000-08-09 Address 929 MASS AVE, #02A, CAMBRIDGE, MA, 02139, USA (Type of address: Principal Executive Office)
2000-07-14 2000-08-09 Address 929 MASS AVE, #02A, CAMBRIDGE, MA, 02139, USA (Type of address: Chief Executive Officer)
1997-07-30 2000-07-14 Address 600 IRON HORSE PARK, N BILLERICA, MA, 01862, USA (Type of address: Service of Process)
1997-07-30 2000-07-14 Address 600 IRON HORSE PARK, N BILLERICA, MA, 01862, USA (Type of address: Principal Executive Office)
1997-07-30 2000-07-14 Address 600 IRON HORSE PARK, N BILLERICA, MA, 01862, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
021023000943 2002-10-23 SURRENDER OF AUTHORITY 2002-10-23
020701002583 2002-07-01 BIENNIAL STATEMENT 2002-07-01
C301116-2 2001-04-12 ASSUMED NAME CORP INITIAL FILING 2001-04-12
000809002229 2000-08-09 BIENNIAL STATEMENT 2000-07-01
000714002239 2000-07-14 BIENNIAL STATEMENT 2000-07-01
981230000055 1998-12-30 CERTIFICATE OF AMENDMENT 1998-12-30
980701002482 1998-07-01 BIENNIAL STATEMENT 1998-07-01
970730002155 1997-07-30 BIENNIAL STATEMENT 1996-07-01
951005002230 1995-10-05 BIENNIAL STATEMENT 1993-07-01
950920000088 1995-09-20 CERTIFICATE OF CHANGE 1995-09-20

Date of last update: 01 Mar 2025

Sources: New York Secretary of State