SEEKAMP LUMBER CO., INC.

Name: | SEEKAMP LUMBER CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Jul 1979 (46 years ago) |
Entity Number: | 569888 |
ZIP code: | 10941 |
County: | Orange |
Place of Formation: | New York |
Address: | 2551 RTE 302, MIDDLETOWN, NY, United States, 10941 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2551 RTE 302, MIDDLETOWN, NY, United States, 10941 |
Name | Role | Address |
---|---|---|
WILLIAM M SEEKAMP | Chief Executive Officer | 2551 RTE 302, MIDDLETOWN, NY, United States, 10941 |
Start date | End date | Type | Value |
---|---|---|---|
1993-08-26 | 1997-07-14 | Address | RD 10, BOX 169, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer) |
1993-02-26 | 1993-08-26 | Address | POB 76, CIRCLEVILLE, NY, 10940, USA (Type of address: Chief Executive Officer) |
1993-02-26 | 1997-07-14 | Address | ROUTE 302, BOX 169, MIDDLETOWN, NY, 10940, USA (Type of address: Principal Executive Office) |
1993-02-26 | 1997-07-14 | Address | ROUTE 302, BOX 169, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process) |
1979-07-18 | 1993-02-26 | Address | ROUTE 302 BOX 141, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210222060212 | 2021-02-22 | BIENNIAL STATEMENT | 2019-07-01 |
20191206004 | 2019-12-06 | ASSUMED NAME LLC INITIAL FILING | 2019-12-06 |
130821002224 | 2013-08-21 | BIENNIAL STATEMENT | 2013-07-01 |
130226000385 | 2013-02-26 | CERTIFICATE OF MERGER | 2013-02-28 |
110721002645 | 2011-07-21 | BIENNIAL STATEMENT | 2011-07-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State