Name: | MELTZ LUMBER CO. OF MELLENVILLE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Sep 1974 (51 years ago) |
Entity Number: | 352286 |
ZIP code: | 12534 |
County: | Columbia |
Place of Formation: | New York |
Address: | 483 State rt 217, Hudson, NY, United States, 12534 |
Principal Address: | 140 METZ ROAD, GHENT, NY, United States, 12075 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JEFFREY MELTZ | Chief Executive Officer | 483 ROUTE 217, HUDSON, NY, United States, 12534 |
Name | Role | Address |
---|---|---|
JEFFREY MELTZ | DOS Process Agent | 483 State rt 217, Hudson, NY, United States, 12534 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-14 | 2023-12-14 | Address | 483 ROUTE 217, HUDSON, NY, 12534, USA (Type of address: Chief Executive Officer) |
2020-09-22 | 2023-12-14 | Address | 483 ROUTE 217, HUDSON, NY, 12534, USA (Type of address: Service of Process) |
2015-01-16 | 2020-09-22 | Address | 483 ROUTE 217, HUDSON, NY, 12534, USA (Type of address: Service of Process) |
2015-01-16 | 2023-12-14 | Address | 483 ROUTE 217, HUDSON, NY, 12534, USA (Type of address: Chief Executive Officer) |
2006-09-18 | 2015-01-16 | Address | 483 ROUTE 217, HUDSON, NY, 12534, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231214002878 | 2023-12-14 | BIENNIAL STATEMENT | 2023-12-14 |
20210204059 | 2021-02-04 | ASSUMED NAME CORP INITIAL FILING | 2021-02-04 |
200922060072 | 2020-09-22 | BIENNIAL STATEMENT | 2020-09-01 |
150116006621 | 2015-01-16 | BIENNIAL STATEMENT | 2014-09-01 |
130102006121 | 2013-01-02 | BIENNIAL STATEMENT | 2012-09-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State