Search icon

ALLWOOD LOG PRODUCTS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ALLWOOD LOG PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 May 2005 (20 years ago)
Entity Number: 3199095
ZIP code: 13063
County: Oswego
Place of Formation: New York
Address: 4580 CO. RTE. 22, LACONA, NY, United States, 13063
Principal Address: 6 KIBLIN SHORES CIRCLE, PULASKI, NY, United States, 13142

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALLWOOD LOG PRODUCTS, INC. DOS Process Agent 4580 CO. RTE. 22, LACONA, NY, United States, 13063

Chief Executive Officer

Name Role Address
MATTHEW D. HESS Chief Executive Officer 23256 RTE 189, LORRAINE, NY, United States, 13659

History

Start date End date Type Value
2013-05-29 2016-06-09 Address 499 CANNING FACTORY ROAD, PULASKI, NY, 13142, USA (Type of address: Principal Executive Office)
2011-06-01 2013-05-29 Address 23256 RTE 189, LORRAINE, NY, 13659, USA (Type of address: Chief Executive Officer)
2011-06-01 2013-05-29 Address 71 EDWARDS RD, LACONA, NY, 13063, USA (Type of address: Principal Executive Office)
2011-06-01 2013-05-29 Address 71 EDWARDS RD, LACONA, NY, 13063, USA (Type of address: Service of Process)
2007-06-11 2011-06-01 Address 71 EDWARDS ROAD, LACONA, NY, 13083, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210512060165 2021-05-12 BIENNIAL STATEMENT 2021-05-01
170929006199 2017-09-29 BIENNIAL STATEMENT 2017-05-01
160609006559 2016-06-09 BIENNIAL STATEMENT 2015-05-01
130529006045 2013-05-29 BIENNIAL STATEMENT 2013-05-01
110601002057 2011-06-01 BIENNIAL STATEMENT 2011-05-01

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(315) 387-2815
Add Date:
2003-03-27
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
2
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State