Search icon

B.A. MULLICAN LUMBER & MANUFACTURING COMPANY

Company Details

Name: B.A. MULLICAN LUMBER & MANUFACTURING COMPANY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 14 Apr 2004 (21 years ago)
Entity Number: 3040211
ZIP code: 14075
County: Erie
Place of Formation: Tennessee
Principal Address: 655 WOODLYN ROAD, JOHNSON CITY, TN, United States, 37604
Address: 4002 Legion Drive, Hamburg, NY, United States, 14075

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 4002 Legion Drive, Hamburg, NY, United States, 14075

Chief Executive Officer

Name Role Address
JEFFREY MEYER Chief Executive Officer 4002 LEGION DRIVE, HAMBURG, NY, United States, 14075

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2024-04-25 2024-04-25 Address 4002 LEGION DRIVE, HAMBURG, NY, 14075, USA (Type of address: Chief Executive Officer)
2024-04-25 2024-04-25 Address 4002 LEGION DRIVE, HAMBURG, NY, 14075, 4508, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-04-25 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-04-25 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2012-06-12 2014-04-23 Address 1109 UNIVERSITY PARKWAY, JOHNSON CITY, TN, 37604, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240425002997 2024-04-25 BIENNIAL STATEMENT 2024-04-25
220428001856 2022-04-28 BIENNIAL STATEMENT 2022-04-01
200422060149 2020-04-22 BIENNIAL STATEMENT 2020-04-01
SR-39023 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-39022 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 29 Mar 2025

Sources: New York Secretary of State