Search icon

HOLMLUND WALL PAPER AND PAINT COMPANY, INC.

Company Details

Name: HOLMLUND WALL PAPER AND PAINT COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Dec 1946 (78 years ago)
Entity Number: 60670
ZIP code: 14701
County: Chautauqua
Place of Formation: New York
Address: 38 N MAIN STREET, JAMESTOWN, NY, United States, 14701

Shares Details

Shares issued 0

Share Par Value 100000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 38 N MAIN STREET, JAMESTOWN, NY, United States, 14701

Chief Executive Officer

Name Role Address
BONITA K. MACKIE Chief Executive Officer 38 N MAIN STREET, JAMESTOWN, NY, United States, 14701

History

Start date End date Type Value
1996-12-23 2006-12-18 Address 38 N MAIN ST, JAMESTOWN, NY, 14701, USA (Type of address: Chief Executive Officer)
1993-02-10 1996-12-23 Address 38 NORTH MAIN ST, JAMESTOWN, NY, 14701, USA (Type of address: Chief Executive Officer)
1993-02-10 2006-12-18 Address 38 NORTH MAIN ST, JAMESTOWN, NY, 14701, USA (Type of address: Principal Executive Office)
1993-02-10 2006-12-18 Address 38 NORTH MAIN ST, JAMESTOWN, NY, 14701, USA (Type of address: Service of Process)
1946-12-30 1993-02-10 Address 8 SOUTH MAIN ST., JAMESTOWN, NY, 14701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
061218002490 2006-12-18 BIENNIAL STATEMENT 2006-12-01
021120002467 2002-11-20 BIENNIAL STATEMENT 2002-12-01
010111002523 2001-01-11 BIENNIAL STATEMENT 2000-12-01
990107002051 1999-01-07 BIENNIAL STATEMENT 1998-12-01
961223002392 1996-12-23 BIENNIAL STATEMENT 1996-12-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State