Name: | NASH LUMBER MERCHANDISING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Dec 1947 (77 years ago) |
Entity Number: | 81105 |
ZIP code: | 11733 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 248 ROUTE 25A, SUITE 40, E. SETAUKET, NY, United States, 11733 |
Shares Details
Shares issued 0
Share Par Value 200000
Type CAP
Name | Role | Address |
---|---|---|
MICHAEL A. CORSELLO | Chief Executive Officer | 248 ROUTE 25A, SUITE 40, E. SETAUKET, NY, United States, 11733 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 248 ROUTE 25A, SUITE 40, E. SETAUKET, NY, United States, 11733 |
Start date | End date | Type | Value |
---|---|---|---|
1997-12-10 | 2000-01-20 | Address | 143 PINE AIRE DR, BAY SHORE, NY, 11706, 1103, USA (Type of address: Chief Executive Officer) |
1992-12-17 | 1997-12-10 | Address | 139 HIGHRIDGE ROAD, NEW ROCHELLE, NY, 10804, USA (Type of address: Chief Executive Officer) |
1982-03-24 | 1993-12-09 | Address | 143 PINE AIRE DR., BAY SHORE, NY, 11706, USA (Type of address: Service of Process) |
1967-04-04 | 1982-03-24 | Address | 44 PONDFIELD RD., BRONXVILLE, NY, 10708, USA (Type of address: Service of Process) |
1947-12-12 | 1950-12-22 | Shares | Share type: CAP, Number of shares: 0, Par value: 100000 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210922002809 | 2021-09-22 | BIENNIAL STATEMENT | 2021-09-22 |
140131002386 | 2014-01-31 | BIENNIAL STATEMENT | 2013-12-01 |
120119002129 | 2012-01-19 | BIENNIAL STATEMENT | 2011-12-01 |
091210002701 | 2009-12-10 | BIENNIAL STATEMENT | 2009-12-01 |
071221002744 | 2007-12-21 | BIENNIAL STATEMENT | 2007-12-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State