Name: | CURTIS LUMBER CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Mar 1949 (76 years ago) |
Entity Number: | 61462 |
ZIP code: | 12020 |
County: | Saratoga |
Place of Formation: | New York |
Address: | 885 Route 67, Ballston Spa, NY, United States, 12020 |
Principal Address: | 885 ROUTE 67, BALLSTON SPA, NY, United States, 12020 |
Shares Details
Shares issued 0
Share Par Value 40000
Type CAP
Name | Role | Address |
---|---|---|
JAY S CURTIS | Chief Executive Officer | 885 ROUTE 67, BALLSTON SPA, NY, United States, 12020 |
Name | Role | Address |
---|---|---|
CURTIS LUMBER CO., INC. | DOS Process Agent | 885 Route 67, Ballston Spa, NY, United States, 12020 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2025-03-03 | 2025-03-03 | Address | 885 ROUTE 67, BALLSTON SPA, NY, 12020, 3689, USA (Type of address: Chief Executive Officer) |
2025-03-03 | 2025-03-03 | Address | 885 ROUTE 67, BALLSTON SPA, NY, 12020, USA (Type of address: Chief Executive Officer) |
2025-02-28 | 2025-03-03 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 50 |
2024-10-12 | 2025-02-28 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 50 |
2024-02-23 | 2024-10-12 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 50 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250303001743 | 2025-03-03 | BIENNIAL STATEMENT | 2025-03-03 |
230303002917 | 2023-03-03 | BIENNIAL STATEMENT | 2023-03-01 |
210301060098 | 2021-03-01 | BIENNIAL STATEMENT | 2021-03-01 |
190305060042 | 2019-03-05 | BIENNIAL STATEMENT | 2019-03-01 |
170301006230 | 2017-03-01 | BIENNIAL STATEMENT | 2017-03-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State