Name: | PHILLIPS LUMBER CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Dec 1971 (53 years ago) |
Entity Number: | 320047 |
ZIP code: | 13348 |
County: | Otsego |
Place of Formation: | New York |
Address: | 3211 COUNTY HWY 11, HARTWICK, NY, United States, 13348 |
Principal Address: | 3211 COUNTRY HWY 11, HARTWICK, NY, United States, 13348 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES PHILLIPS | Chief Executive Officer | 3211 COUNTY HWY 11, HARTWICK, NY, United States, 13348 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3211 COUNTY HWY 11, HARTWICK, NY, United States, 13348 |
Start date | End date | Type | Value |
---|---|---|---|
2006-01-26 | 2008-01-23 | Address | PO BOX 217, 16 POPLAR AVE, HARTWICK, NY, 13348, USA (Type of address: Chief Executive Officer) |
2006-01-26 | 2008-01-23 | Address | PO BOX 217, 16 POPLAR AVE, HARTWICK, NY, 13348, USA (Type of address: Principal Executive Office) |
2003-12-03 | 2006-01-26 | Address | 16 POPLAR AVE, PO BOX 217, HARTWICK, NY, 13348, USA (Type of address: Chief Executive Officer) |
2003-12-03 | 2006-01-26 | Address | 16 POPLAR AVE, PO BOX 217, HARTWICK, NY, 13348, USA (Type of address: Principal Executive Office) |
2003-12-03 | 2008-01-23 | Address | 16 POPLAR AVE, PO BOX 217, HARTWICK, NY, 13348, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131224002306 | 2013-12-24 | BIENNIAL STATEMENT | 2013-12-01 |
120105002930 | 2012-01-05 | BIENNIAL STATEMENT | 2011-12-01 |
20101027020 | 2010-10-27 | ASSUMED NAME CORP INITIAL FILING | 2010-10-27 |
100108002092 | 2010-01-08 | BIENNIAL STATEMENT | 2009-12-01 |
080123003151 | 2008-01-23 | BIENNIAL STATEMENT | 2007-12-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State