NORTHERN LOG & TIMBER HOMES INC.

Name: | NORTHERN LOG & TIMBER HOMES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Jan 1978 (47 years ago) |
Entity Number: | 469344 |
ZIP code: | 12570 |
County: | Dutchess |
Place of Formation: | New York |
Address: | #2618 RTE. 55, POUGHQUAG, NY, United States, 12570 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN C. GARITO | Chief Executive Officer | #2618 RTE. 55, POUGHQUAG, NY, United States, 12570 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | #2618 RTE. 55, POUGHQUAG, NY, United States, 12570 |
Start date | End date | Type | Value |
---|---|---|---|
1996-02-15 | 2000-02-18 | Address | RTE 55, BOX 356, POUGHQUAG, NY, 12570, USA (Type of address: Principal Executive Office) |
1996-02-15 | 2000-02-18 | Address | RTE 55, BOX 356, POUGHQUAG, NY, 12570, USA (Type of address: Chief Executive Officer) |
1996-02-15 | 2000-02-18 | Address | RTE 55, BOX 356, POUGHQUAG, NY, 12570, USA (Type of address: Service of Process) |
1993-06-16 | 1996-02-15 | Address | ROUTE 55, POUGHQUAG, NY, 12570, USA (Type of address: Chief Executive Officer) |
1993-06-16 | 1996-02-15 | Address | ROUTE 55, POUGHQUAG, NY, 12570, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140221002363 | 2014-02-21 | BIENNIAL STATEMENT | 2014-01-01 |
20120813051 | 2012-08-13 | ASSUMED NAME CORP INITIAL FILING | 2012-08-13 |
120201002309 | 2012-02-01 | BIENNIAL STATEMENT | 2012-01-01 |
100114002664 | 2010-01-14 | BIENNIAL STATEMENT | 2010-01-01 |
080730000854 | 2008-07-30 | CERTIFICATE OF AMENDMENT | 2008-07-30 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State