Name: | BORO SAWMILL & TIMBER CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 May 1942 (83 years ago) |
Date of dissolution: | 13 Feb 2015 |
Entity Number: | 53920 |
ZIP code: | 11378 |
County: | New York |
Place of Formation: | New York |
Address: | 57-57 47TH STREET, MASPETH, NY, United States, 11378 |
Principal Address: | 57-57 47TH ST, NEW YORK, NY, United States, 11378 |
Shares Details
Shares issued 2000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN G SUSSEK | DOS Process Agent | 57-57 47TH STREET, MASPETH, NY, United States, 11378 |
Name | Role | Address |
---|---|---|
GREGORY SUSSEK | Chief Executive Officer | JOHN G SUSSEK, 57-57 47TH ST, NEW YORK, NY, United States, 11378 |
Start date | End date | Type | Value |
---|---|---|---|
1994-06-20 | 2004-11-26 | Name | BORO LUMBER & TIMBER CO., INC. |
1971-02-02 | 1994-06-20 | Name | BORO LUMBER CO., INC. |
1942-05-14 | 1971-02-02 | Name | BORO HALL LUMBER CO. INC. |
1942-05-14 | 1965-12-08 | Shares | Share type: NO PAR VALUE, Number of shares: 12, Par value: 0 |
1942-05-14 | 2001-07-24 | Address | 127 CONCORD ST., BKLYN, NY, 11201, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150213000912 | 2015-02-13 | CERTIFICATE OF DISSOLUTION | 2015-02-13 |
120710003007 | 2012-07-10 | BIENNIAL STATEMENT | 2012-05-01 |
100607002914 | 2010-06-07 | BIENNIAL STATEMENT | 2010-05-01 |
080522002704 | 2008-05-22 | BIENNIAL STATEMENT | 2008-05-01 |
060516003012 | 2006-05-16 | BIENNIAL STATEMENT | 2006-05-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State