AVON LUMBER, INC.

Name: | AVON LUMBER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Apr 1972 (53 years ago) |
Entity Number: | 328159 |
ZIP code: | 14589 |
County: | Livingston |
Place of Formation: | New York |
Address: | 6540 TOWNLINE ROAD, PO BOX 410, WILLIAMSON, NY, United States, 14589 |
Principal Address: | 6540 TOWNLINE RD, PO BOX 410, EAST WILLIAMSON, NY, United States, 14589 |
Shares Details
Shares issued 1000
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
MARK K PLASSCHE | Chief Executive Officer | 104 COURT ST, GENESEO, NY, United States, 14454 |
Name | Role | Address |
---|---|---|
AVON LUMBER, INC. | DOS Process Agent | 6540 TOWNLINE ROAD, PO BOX 410, WILLIAMSON, NY, United States, 14589 |
Start date | End date | Type | Value |
---|---|---|---|
2012-06-06 | 2020-04-16 | Address | 6540 TOWNLINE RD, PO BOX 410, EAST WILLIAMSON, NY, 14449, USA (Type of address: Service of Process) |
2008-04-21 | 2020-04-16 | Address | 6540 TOWNLINE RD, PO BOX 410, EAST WILLIAMSON, NY, 14449, USA (Type of address: Principal Executive Office) |
1996-04-26 | 2012-06-06 | Address | WADSWORTH AVENUE, AVON, NY, 14414, USA (Type of address: Service of Process) |
1992-11-09 | 2008-04-21 | Address | 3281 RIDGE RD, MT. MORRIS, NY, 14510, USA (Type of address: Principal Executive Office) |
1992-11-09 | 2000-05-02 | Address | 3281 RIDGE RD, MT. MORRIS, NY, 14510, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200416060263 | 2020-04-16 | BIENNIAL STATEMENT | 2020-04-01 |
180402006982 | 2018-04-02 | BIENNIAL STATEMENT | 2018-04-01 |
160420006068 | 2016-04-20 | BIENNIAL STATEMENT | 2016-04-01 |
140410006169 | 2014-04-10 | BIENNIAL STATEMENT | 2014-04-01 |
120606002806 | 2012-06-06 | BIENNIAL STATEMENT | 2012-04-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State