Search icon

BUSH LUMBER CO., INC.

Company Details

Name: BUSH LUMBER CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jan 1979 (46 years ago)
Entity Number: 531216
ZIP code: 12122
County: Schoharie
Place of Formation: New York
Address: 109 CHESTNUT LANE, MIDDLEBURGH, NY, United States, 12122

Shares Details

Shares issued 5000

Share Par Value 100

Type PAR VALUE

Chief Executive Officer

Name Role Address
FRED J. BUSH Chief Executive Officer 109 CHESTNUT LANE / PO BOX 467, MIDDLEBURGH, NY, United States, 12122

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 109 CHESTNUT LANE, MIDDLEBURGH, NY, United States, 12122

History

Start date End date Type Value
2005-01-31 2007-02-08 Address 109 CHESTNUT LN, MIDDLEBURGH, NY, 12122, 0467, USA (Type of address: Principal Executive Office)
2005-01-31 2007-02-08 Address 109 CHESTNUT LN, PO BOX 467, MIDDLEBURGH, NY, 12122, 0467, USA (Type of address: Chief Executive Officer)
2005-01-31 2007-02-08 Address 109 CHESTNUT LN, MIDDLEBURGH, NY, 12122, 0467, USA (Type of address: Service of Process)
1994-03-14 2005-01-31 Address 36 CLIFF STREET, MIDDLEBURGH, NY, 12122, 0467, USA (Type of address: Service of Process)
1993-04-23 2005-01-31 Address 36 CLIFF STREET EXTENSION, P.O. BOX 467, MIDDLEBURGH, NY, 12122, 0467, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
20190412097 2019-04-12 ASSUMED NAME CORP INITIAL FILING 2019-04-12
090305002065 2009-03-05 BIENNIAL STATEMENT 2009-01-01
070208002040 2007-02-08 BIENNIAL STATEMENT 2007-01-01
050131002011 2005-01-31 BIENNIAL STATEMENT 2005-01-01
010111002294 2001-01-11 BIENNIAL STATEMENT 2001-01-01

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(518) 827-5082
Add Date:
1994-05-02
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
0
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State