WILLIAMS LUMBER, INC.

Name: | WILLIAMS LUMBER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Oct 1946 (79 years ago) |
Entity Number: | 60035 |
ZIP code: | 12572 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 6760 ROUTE 9, RHINEBECK, NY, United States, 12572 |
Shares Details
Shares issued 1800
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
DON S WILLIAMS | Chief Executive Officer | 6760 ROUTE 9, RHINEBECK, NY, United States, 12572 |
Name | Role | Address |
---|---|---|
WILLIAMS LUMBER, INC. | DOS Process Agent | 6760 ROUTE 9, RHINEBECK, NY, United States, 12572 |
Number | Type | Address | Description |
---|---|---|---|
658173 | Plant Dealers | 34 BLOOMER RD, TANNERSVILLE, NY, 12485 | Hardware Store |
135384 | Plant Dealers | 908 ROUTE 82, HOPEWELL JUNCTION, NY, 12533 | Hardware Store |
658174 | Plant Dealers | 317 KYSERIKE RD, HIGH FALLS, NY, 12440 | Hardware Store |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-15 | 2024-10-15 | Address | 6760 ROUTE 9, RHINEBECK, NY, 12572, USA (Type of address: Chief Executive Officer) |
2024-10-15 | 2024-10-15 | Shares | Share type: NO PAR VALUE, Number of shares: 1200, Par value: 0 |
2024-10-15 | 2024-10-15 | Shares | Share type: PAR VALUE, Number of shares: 1800, Par value: 100 |
2024-10-15 | 2024-10-15 | Address | 6760 ROUTE 9, RHINEBECK, NY, 12572, 0031, USA (Type of address: Chief Executive Officer) |
2024-07-10 | 2024-10-15 | Shares | Share type: PAR VALUE, Number of shares: 1800, Par value: 100 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241015004010 | 2024-10-15 | BIENNIAL STATEMENT | 2024-10-15 |
201005060866 | 2020-10-05 | BIENNIAL STATEMENT | 2020-10-01 |
181001007701 | 2018-10-01 | BIENNIAL STATEMENT | 2018-10-01 |
161004006447 | 2016-10-04 | BIENNIAL STATEMENT | 2016-10-01 |
141015006047 | 2014-10-15 | BIENNIAL STATEMENT | 2014-10-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State