G. L. AND R. L. LOGGING, INC.

Name: | G. L. AND R. L. LOGGING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Oct 1977 (48 years ago) |
Date of dissolution: | 16 Feb 2010 |
Entity Number: | 450109 |
ZIP code: | 12025 |
County: | Fulton |
Place of Formation: | New York |
Address: | 713 UNION MILLS ROAD, BROADALBIN, NY, United States, 12025 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GEORGE LEE | Chief Executive Officer | 713 UNION MILLS ROAD, BROADALBIN, NY, United States, 12025 |
Name | Role | Address |
---|---|---|
GEORGE LEE | DOS Process Agent | 713 UNION MILLS ROAD, BROADALBIN, NY, United States, 12025 |
Start date | End date | Type | Value |
---|---|---|---|
1992-12-02 | 1999-10-28 | Address | UNION MILLS RD, BROADALBIN, NY, 12025, USA (Type of address: Chief Executive Officer) |
1992-12-02 | 1999-10-28 | Address | UNION MILLS ROAD, BROADALBIN, NY, 12025, USA (Type of address: Principal Executive Office) |
1992-12-02 | 1999-10-28 | Address | UNION MILLS ROAD, BROADALBIN, NY, 12025, USA (Type of address: Service of Process) |
1977-10-03 | 1992-12-02 | Address | 27 NORTH MAIN ST., BROADALBIN, NY, 12025, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20110330091 | 2011-03-30 | ASSUMED NAME LLC INITIAL FILING | 2011-03-30 |
100216000405 | 2010-02-16 | CERTIFICATE OF DISSOLUTION | 2010-02-16 |
071101002190 | 2007-11-01 | BIENNIAL STATEMENT | 2007-10-01 |
051207002639 | 2005-12-07 | BIENNIAL STATEMENT | 2005-10-01 |
031020002561 | 2003-10-20 | BIENNIAL STATEMENT | 2003-10-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State