BOWERS & SONS HARDWOOD LUMBER INC.

Name: | BOWERS & SONS HARDWOOD LUMBER INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Sep 1982 (43 years ago) |
Entity Number: | 794438 |
ZIP code: | 13363 |
County: | Oneida |
Place of Formation: | New York |
Address: | 9523 STATE ROUTE 26, LEE CENTER, NY, United States, 13363 |
Principal Address: | 9523 STATE RTE 26, LEE CENTER, NY, United States, 13363 |
Shares Details
Shares issued 2000
Share Par Value 10
Type PAR VALUE
Name | Role | Address |
---|---|---|
JONAS BOWERS | Chief Executive Officer | 9523 STATE RTE 26, LEE CENTER, NY, United States, 13363 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 9523 STATE ROUTE 26, LEE CENTER, NY, United States, 13363 |
Start date | End date | Type | Value |
---|---|---|---|
2002-09-06 | 2018-11-06 | Address | 9523 STATE RTE 26, LEE CENTER, NY, 13363, USA (Type of address: Chief Executive Officer) |
1996-08-29 | 2002-09-06 | Address | 9523 STATE RTE 26, LEE CENTER, NY, 13363, USA (Type of address: Chief Executive Officer) |
1996-08-29 | 2001-07-02 | Address | STOKES HILL RD, LEE CENTER, NY, 13363, USA (Type of address: Service of Process) |
1982-09-22 | 1996-12-17 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 100 |
1982-09-22 | 1996-08-29 | Address | INC., STOKES HILL RD., LEE CENTER, NY, 13363, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181106002030 | 2018-11-06 | BIENNIAL STATEMENT | 2018-09-01 |
060831002473 | 2006-08-31 | BIENNIAL STATEMENT | 2006-09-01 |
041105002592 | 2004-11-05 | BIENNIAL STATEMENT | 2004-09-01 |
020906002247 | 2002-09-06 | BIENNIAL STATEMENT | 2002-09-01 |
010702000662 | 2001-07-02 | CERTIFICATE OF CHANGE | 2001-07-02 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State