Name: | LIZOTTE LOGGING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Oct 1981 (44 years ago) |
Entity Number: | 729380 |
ZIP code: | 12986 |
County: | Franklin |
Place of Formation: | New York |
Principal Address: | 50 HAYMEADOW RD, TUPPER LAKE, NY, United States, 12986 |
Address: | 5 WHITE PINE LANE, TUPPER LAKE, NY, United States, 12986 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JEANNEL LIZOTTE | Chief Executive Officer | 50 HAYMEADOW RD, TUPPER LAKE, NY, United States, 12986 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5 WHITE PINE LANE, TUPPER LAKE, NY, United States, 12986 |
Start date | End date | Type | Value |
---|---|---|---|
2001-10-15 | 2019-02-26 | Address | 50 HAYMEADOW RD, TUPPER LAKE, NY, 12986, USA (Type of address: Service of Process) |
1997-10-21 | 2001-10-15 | Address | 1 HAYMEADOW DR, TUPPER LAKE, NY, 12986, USA (Type of address: Chief Executive Officer) |
1997-10-21 | 2001-10-15 | Address | 1 HAYMEADOW DR, TUPPER LAKE, NY, 12986, USA (Type of address: Principal Executive Office) |
1997-10-21 | 2001-10-15 | Address | 1 HAYMEADOW DR, TUPPER LAKE, NY, 12986, USA (Type of address: Service of Process) |
1992-10-28 | 1997-10-21 | Address | BOX 6, HAYMEADOW DRIVE, TUPPER LAKE, NY, 12986, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190226000747 | 2019-02-26 | CERTIFICATE OF CHANGE | 2019-02-26 |
140220006169 | 2014-02-20 | BIENNIAL STATEMENT | 2013-10-01 |
111108002007 | 2011-11-08 | BIENNIAL STATEMENT | 2011-10-01 |
091208003100 | 2009-12-08 | BIENNIAL STATEMENT | 2009-10-01 |
071012003061 | 2007-10-12 | BIENNIAL STATEMENT | 2007-10-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State