Name: | HOLLANDS' LUMBER CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Dec 1971 (53 years ago) |
Entity Number: | 319499 |
ZIP code: | 14604 |
County: | Steuben |
Place of Formation: | New York |
Address: | 130 EAST MAIN STREET, ROCHESTER, NY, United States, 14604 |
Principal Address: | 17064B W LAKE RD, BRANCHPORT, NY, United States, 14418 |
Shares Details
Shares issued 2000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
C/O LACY KATZEN LLP | DOS Process Agent | 130 EAST MAIN STREET, ROCHESTER, NY, United States, 14604 |
Name | Role | Address |
---|---|---|
ROBERT E. HOLLANDS | Chief Executive Officer | 17064B W LAKE RD, BRANCH PORT, NY, United States, 14418 |
Start date | End date | Type | Value |
---|---|---|---|
2008-01-29 | 2008-08-14 | Address | 17064B W LAKE RD, BRANCHPORT, NY, 14418, USA (Type of address: Service of Process) |
2003-12-04 | 2008-01-29 | Address | 126 W LAKE RD, BRANCHPORT, NY, 14418, USA (Type of address: Principal Executive Office) |
2003-12-04 | 2008-01-29 | Address | 126 W LAKE RD, BRANCHPORT, NY, 14418, USA (Type of address: Service of Process) |
2003-12-04 | 2008-01-29 | Address | 126 W LAKE RD, BRANCH PORT, NY, 14418, USA (Type of address: Chief Executive Officer) |
1993-09-13 | 2003-12-04 | Address | 55 NORTH MAIN STREET, HORNELL, NY, 14843, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080814000728 | 2008-08-14 | CERTIFICATE OF CHANGE | 2008-08-14 |
080129002816 | 2008-01-29 | BIENNIAL STATEMENT | 2007-12-01 |
060127002082 | 2006-01-27 | BIENNIAL STATEMENT | 2005-12-01 |
031204002006 | 2003-12-04 | BIENNIAL STATEMENT | 2003-12-01 |
C332120-1 | 2003-06-02 | ASSUMED NAME CORP INITIAL FILING | 2003-06-02 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State