Search icon

LUMBER INDUSTRIES, INC.

Headquarter

Company Details

Name: LUMBER INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Mar 1940 (85 years ago)
Date of dissolution: 30 Nov 1990
Entity Number: 52240
ZIP code: 10022
County: Kings
Place of Formation: New York
Address: 575 MADISON AVE., NEW YORK, NY, United States, 10022

Shares Details

Shares issued 0

Share Par Value 220000

Type CAP

DOS Process Agent

Name Role Address
ROSENMAN COLIN KAYE PETSCHEK & FREUND DOS Process Agent 575 MADISON AVE., NEW YORK, NY, United States, 10022

Links between entities

Type:
Headquarter of
Company Number:
815113
State:
FLORIDA

History

Start date End date Type Value
1961-11-30 1966-05-11 Address 171 WEST ST., BROOKLYN, NY, 11222, USA (Type of address: Service of Process)
1961-10-17 1961-11-30 Shares Share type: CAP, Number of shares: 0, Par value: 220000
1957-02-26 1961-11-30 Address 171 WEST ST., BROOKLYN, NY, 11222, USA (Type of address: Service of Process)
1956-03-26 1961-10-17 Shares Share type: CAP, Number of shares: 0, Par value: 250134
1955-01-17 1957-02-26 Address 445 PARK AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
901130000454 1990-11-30 CERTIFICATE OF MERGER 1990-11-30
B108337-2 1984-06-04 ASSUMED NAME CORP INITIAL FILING 1984-06-04
558458-13 1966-05-11 CERTIFICATE OF AMENDMENT 1966-05-11
298498 1961-11-30 CERTIFICATE OF CONSOLIDATION 1961-11-30
291655 1961-10-17 CERTIFICATE OF AMENDMENT 1961-10-17

OSHA's Inspections within Industry

Inspection Summary

Date:
1986-06-19
Type:
Prog Other
Address:
171 WEST ST., BROOKLYN, NY, 11222
Safety Health:
Safety
Scope:
Complete

Date of last update: 19 Mar 2025

Sources: New York Secretary of State