MASSACHUSETTS LUMBER CO., INC.

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 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 929 MASSACHUSETTS AVENUE, STE. 02A, CAMBRIDGE, MA, United States, 02139 |
Name | Role | Address |
---|---|---|
ELIOT I SNIDER | Chief Executive Officer | 929 MASSACHUSETTS AVE STE 02A, CAMBRIDGE, MA, United States, 02139 |
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, 01862, USA (Type of address: Service of Process) |
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, 01852, 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) |
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 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State