Name: | CROGHAN ISLAND MILL LUMBER CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Jul 1977 (48 years ago) |
Date of dissolution: | 04 Aug 2015 |
Entity Number: | 441145 |
ZIP code: | 13327 |
County: | Lewis |
Place of Formation: | New York |
Address: | 9751 SOUTH BRIDGE ST, CROGHAN, NY, United States, 13327 |
Shares Details
Shares issued 500
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN W MARTIN | DOS Process Agent | 9751 SOUTH BRIDGE ST, CROGHAN, NY, United States, 13327 |
Name | Role | Address |
---|---|---|
JOHN W MARTIN | Chief Executive Officer | 9751 SOUTH BRIDGE ST, CROGHAN, NY, United States, 13327 |
Start date | End date | Type | Value |
---|---|---|---|
2011-07-28 | 2013-08-02 | Address | 9762 SOUTH BRIDGE STREET, CROGHAN, NY, 13327, USA (Type of address: Service of Process) |
2011-07-28 | 2013-08-02 | Address | 9762 SOUTH BRIDGE STREET, CROGHAN, NY, 13327, USA (Type of address: Principal Executive Office) |
2011-07-28 | 2013-08-02 | Address | 9762 SOUTH BRIDGE STREET, CROGHAN, NY, 13327, USA (Type of address: Chief Executive Officer) |
2009-07-23 | 2011-07-28 | Address | 9762 SOUTH BRIDGE ST, CROGHAN, NY, 13327, USA (Type of address: Chief Executive Officer) |
2009-07-23 | 2011-07-28 | Address | 9762 SOUTH BRIDGE ST, CROGHAN, NY, 13327, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150804000096 | 2015-08-04 | CERTIFICATE OF DISSOLUTION | 2015-08-04 |
20150219053 | 2015-02-19 | ASSUMED NAME CORP INITIAL FILING | 2015-02-19 |
130802002169 | 2013-08-02 | BIENNIAL STATEMENT | 2013-07-01 |
110728003249 | 2011-07-28 | BIENNIAL STATEMENT | 2011-07-01 |
090723002106 | 2009-07-23 | BIENNIAL STATEMENT | 2009-07-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State