Search icon

BORO SAWMILL & TIMBER CO., INC.

Company Details

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

DOS Process Agent

Name Role Address
JOHN G SUSSEK DOS Process Agent 57-57 47TH STREET, MASPETH, NY, United States, 11378

Chief Executive Officer

Name Role Address
GREGORY SUSSEK Chief Executive Officer JOHN G SUSSEK, 57-57 47TH ST, NEW YORK, NY, United States, 11378

History

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)

Filings

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

USAspending Awards / Contracts

Procurement Instrument Identifier:
W912WJ08M0296
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
3510.00
Base And Exercised Options Value:
3510.00
Base And All Options Value:
3510.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2008-09-25
Description:
TIMBER SHIMS
Naics Code:
321912: CUT STOCK, RESAWING LUMBER, AND PLANING
Product Or Service Code:
5510: LUMBER & RELATED WOOD MATERIALS

Date of last update: 19 Mar 2025

Sources: New York Secretary of State