Search icon

RESIDENTIAL LUMBER & PANEL CENTER, INC.

Company Details

Name: RESIDENTIAL LUMBER & PANEL CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Dec 1947 (77 years ago)
Date of dissolution: 03 Feb 2025
Entity Number: 81225
ZIP code: 11040
County: Queens
Place of Formation: New York
Principal Address: 2030 HILLSIDE AVENUE, NEW HYDE PARK, NY, United States, 11040
Address: 2030 HILLSIDE AVE., NEW HYDE PARK, NY, United States, 11040

Shares Details

Shares issued 150

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RESIDENTIAL LUMBER & MASON MATERIALS, INC. DOS Process Agent 2030 HILLSIDE AVE., NEW HYDE PARK, NY, United States, 11040

Chief Executive Officer

Name Role Address
ROBERT HOCHHEISER Chief Executive Officer 2030 HLLSIDE AVE, NEW HYDE PARK, NY, United States, 11040

History

Start date End date Type Value
2025-02-03 2025-02-03 Address 2030 HLLSIDE AVE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2025-02-03 2025-02-03 Address 1119 OAKDALE ROAD, BOYNTON BEACH, FL, 33437, USA (Type of address: Chief Executive Officer)
2023-06-06 2025-02-03 Shares Share type: NO PAR VALUE, Number of shares: 150, Par value: 0
2023-06-05 2023-06-06 Shares Share type: NO PAR VALUE, Number of shares: 150, Par value: 0
2023-05-18 2025-02-03 Address 2030 HILLSIDE AVE., NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)
2023-05-18 2023-05-18 Address 2030 HLLSIDE AVE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2023-05-18 2025-02-03 Address 1119 OAKDALE ROAD, BOYNTON BEACH, FL, 33437, USA (Type of address: Chief Executive Officer)
2023-05-18 2023-06-05 Shares Share type: NO PAR VALUE, Number of shares: 150, Par value: 0
2023-05-18 2023-05-18 Address 1119 OAKDALE ROAD, BOYNTON BEACH, FL, 33437, USA (Type of address: Chief Executive Officer)
2023-05-18 2025-02-03 Address 2030 HLLSIDE AVE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250203006369 2025-02-03 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-02-03
230518003148 2023-05-18 BIENNIAL STATEMENT 2021-12-01
931207002480 1993-12-07 BIENNIAL STATEMENT 1993-12-01
921214002589 1992-12-14 BIENNIAL STATEMENT 1992-12-01
C188205-2 1992-05-07 ASSUMED NAME CORP INITIAL FILING 1992-05-07
A65089-3 1973-04-16 CERTIFICATE OF AMENDMENT 1973-04-16
24360 1956-06-29 CERTIFICATE OF AMENDMENT 1956-06-29
18962 1956-05-18 CERTIFICATE OF AMENDMENT 1956-05-18
7176-69 1947-12-26 CERTIFICATE OF INCORPORATION 1947-12-26

Date of last update: 19 Mar 2025

Sources: New York Secretary of State