TRIPLE A LUMBER, INC.

Name: | TRIPLE A LUMBER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Jun 1971 (54 years ago) |
Entity Number: | 309505 |
ZIP code: | 13617 |
County: | St. Lawrence |
Place of Formation: | New York |
Address: | 25 COMMERCE LANE, PO BOX 270, CANTON, NY, United States, 13617 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT J ASHLEY | Chief Executive Officer | 25 COMMERCE LANE, PO BOX 270, CANTON, NY, United States, 13617 |
Name | Role | Address |
---|---|---|
TRIPLE A LUMBER, INC. | DOS Process Agent | 25 COMMERCE LANE, PO BOX 270, CANTON, NY, United States, 13617 |
Start date | End date | Type | Value |
---|---|---|---|
1997-06-04 | 2005-08-12 | Address | 6661 A,B SH37, OGDENSBURG, NY, 13669, USA (Type of address: Chief Executive Officer) |
1997-06-04 | 2021-06-08 | Address | 25 COMMERCE LANE, PO BOX 270, CANTON, NY, 13617, 0270, USA (Type of address: Service of Process) |
1993-01-19 | 1997-06-04 | Address | RD 4 BOX 92, OGDENSBURG, NY, 13669, USA (Type of address: Chief Executive Officer) |
1993-01-19 | 1997-06-04 | Address | 15 GOUVERNEUR ST, PO BOX 270, CANTON, NY, 13617, 0270, USA (Type of address: Principal Executive Office) |
1993-01-19 | 1997-06-04 | Address | 15 GOUVERNEUR ST., PO BOX 270, CANTON, NY, 13617, 0270, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210608060933 | 2021-06-08 | BIENNIAL STATEMENT | 2021-06-01 |
190603061391 | 2019-06-03 | BIENNIAL STATEMENT | 2019-06-01 |
170601006567 | 2017-06-01 | BIENNIAL STATEMENT | 2017-06-01 |
150601007057 | 2015-06-01 | BIENNIAL STATEMENT | 2015-06-01 |
130610006159 | 2013-06-10 | BIENNIAL STATEMENT | 2013-06-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State