Name: | CONTRACT LUMBER, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Aug 2011 (14 years ago) |
Entity Number: | 4125436 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Ohio |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 3245 HAZELTON-ETNA RD SW, PATASKALA, OH, United States, 43062 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JIM BIESER | Chief Executive Officer | 3245 HAZELTON-ETNA RD SW, PATASKALA, OH, United States, 43062 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-21 | 2023-07-21 | Address | 3245 HAZELTON-ETNA RD SW, PATASKALA, OH, 43062, USA (Type of address: Chief Executive Officer) |
2013-08-20 | 2023-07-21 | Address | 3245 HAZELTON-ETNA RD SW, PATASKALA, OH, 43062, USA (Type of address: Chief Executive Officer) |
2011-08-02 | 2023-07-21 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230721003754 | 2023-07-21 | BIENNIAL STATEMENT | 2021-08-01 |
190805061580 | 2019-08-05 | BIENNIAL STATEMENT | 2019-08-01 |
150803006844 | 2015-08-03 | BIENNIAL STATEMENT | 2015-08-01 |
130820006357 | 2013-08-20 | BIENNIAL STATEMENT | 2013-08-01 |
110802000401 | 2011-08-02 | APPLICATION OF AUTHORITY | 2011-08-02 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State