Name: | KNAPP AND SCHLAPPI LUMBER COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Mar 1971 (54 years ago) |
Entity Number: | 304585 |
ZIP code: | 14837 |
County: | Yates |
Place of Formation: | New York |
Address: | 2751 KNAPP RD, DUNDEE, NY, United States, 14837 |
Principal Address: | 273 LAKE STREET, PENN YAN, NY, United States, 14527 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WENDY K. OLNEY | Chief Executive Officer | 273 LAKE STREET, PENN YAN, NY, United States, 14527 |
Name | Role | Address |
---|---|---|
KNAPP AND SCHLAPPI LUMBER COMPANY, INC. | DOS Process Agent | 2751 KNAPP RD, DUNDEE, NY, United States, 14837 |
Start date | End date | Type | Value |
---|---|---|---|
2001-03-12 | 2007-03-16 | Address | 273 LAKE ST, PENN YAN, NY, 14527, USA (Type of address: Chief Executive Officer) |
1994-03-21 | 2001-03-12 | Address | 273 LAKE STREET, PENN YAN, NY, 14527, 1804, USA (Type of address: Chief Executive Officer) |
1993-04-29 | 1994-03-21 | Address | 273 LAKE STREET, PENN YAN, NY, 14527, 1804, USA (Type of address: Chief Executive Officer) |
1993-04-29 | 1994-03-21 | Address | 273 LAKE STREET, PENN YAN, NY, 14527, 1804, USA (Type of address: Principal Executive Office) |
1993-04-29 | 2021-03-02 | Address | 273 LAKE STREET, PENN YAN, NY, 14527, 1804, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210302061434 | 2021-03-02 | BIENNIAL STATEMENT | 2021-03-01 |
190305060157 | 2019-03-05 | BIENNIAL STATEMENT | 2019-03-01 |
150306006355 | 2015-03-06 | BIENNIAL STATEMENT | 2015-03-01 |
130306006829 | 2013-03-06 | BIENNIAL STATEMENT | 2013-03-01 |
110404002801 | 2011-04-04 | BIENNIAL STATEMENT | 2011-03-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State