BERLIN LUMBER, INC.

Name: | BERLIN LUMBER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Jan 1972 (53 years ago) |
Date of dissolution: | 27 Mar 2013 |
Entity Number: | 321655 |
ZIP code: | 12022 |
County: | Rensselaer |
Place of Formation: | New York |
Address: | RTE 22, PO BOX 304, BERLIN, NY, United States, 12022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EARL E PHILLIPS | Chief Executive Officer | 53 OAKHILL ROAD, PITTSFIELD, MA, United States, 01201 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | RTE 22, PO BOX 304, BERLIN, NY, United States, 12022 |
Start date | End date | Type | Value |
---|---|---|---|
2003-12-29 | 2008-01-10 | Address | 10 LYNNE CT, LANESBORO, MA, 01237, USA (Type of address: Chief Executive Officer) |
1998-01-08 | 2003-12-29 | Address | 10 LYNNE CT, LANESBOROUGH, MA, 01237, USA (Type of address: Chief Executive Officer) |
1998-01-08 | 2003-12-29 | Address | RTE 22, PO BOX 304, BERLIN, NY, 12022, USA (Type of address: Service of Process) |
1998-01-08 | 2003-12-29 | Address | RTE 22, PO BOX 304, BERLIN, NY, 12022, USA (Type of address: Principal Executive Office) |
1993-02-11 | 1998-01-08 | Address | PO BOX 304, BERLIN, NY, 12022, 0304, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130327000883 | 2013-03-27 | CERTIFICATE OF DISSOLUTION | 2013-03-27 |
120201002572 | 2012-02-01 | BIENNIAL STATEMENT | 2012-01-01 |
100128002849 | 2010-01-28 | BIENNIAL STATEMENT | 2010-01-01 |
080110003037 | 2008-01-10 | BIENNIAL STATEMENT | 2008-01-01 |
060202003385 | 2006-02-02 | BIENNIAL STATEMENT | 2006-01-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State