FASSETT LANE LUMBER, INC.

Name: | FASSETT LANE LUMBER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Nov 1978 (47 years ago) |
Entity Number: | 520655 |
ZIP code: | 14895 |
County: | Allegany |
Place of Formation: | New York |
Address: | 4301 FASSETT LANE, --, WELLSVILLE, NY, United States, 14895 |
Shares Details
Shares issued 200
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
DANIEL PETERS | Chief Executive Officer | 4301 FASSETT LANE, --, WELLSVILLE, NY, United States, 14895 |
Name | Role | Address |
---|---|---|
DANIEL PETERS | DOS Process Agent | 4301 FASSETT LANE, --, WELLSVILLE, NY, United States, 14895 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-20 | 2025-06-20 | Address | 4301 FASSETT LANE, --, WELLSVILLE, NY, 14895, USA (Type of address: Chief Executive Officer) |
2021-08-20 | 2025-06-20 | Shares | Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0 |
2020-11-02 | 2025-06-20 | Address | 4301 FASSETT LANE, --, WELLSVILLE, NY, 14895, USA (Type of address: Chief Executive Officer) |
2020-11-02 | 2025-06-20 | Address | 4301 FASSETT LANE, --, WELLSVILLE, NY, 14895, USA (Type of address: Service of Process) |
2018-11-01 | 2020-11-02 | Address | 4271 FASSETT LANE, WELLSVILLE, NY, 14895, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250620001856 | 2025-06-20 | BIENNIAL STATEMENT | 2025-06-20 |
201102061240 | 2020-11-02 | BIENNIAL STATEMENT | 2020-11-01 |
20181121095 | 2018-11-21 | ASSUMED NAME LLC INITIAL FILING | 2018-11-21 |
181101006086 | 2018-11-01 | BIENNIAL STATEMENT | 2018-11-01 |
170113006041 | 2017-01-13 | BIENNIAL STATEMENT | 2016-11-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State