Name: | SAUGERTIES LUMBER CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Apr 1948 (77 years ago) |
Entity Number: | 82038 |
ZIP code: | 12477 |
County: | Ulster |
Place of Formation: | New York |
Address: | 223 ULSTER AVE, SAUGERTIES, NY, United States, 12477 |
Principal Address: | 223 ULSTER AVENUE, SAUGERTIES, NY, United States, 12477 |
Shares Details
Shares issued 0
Share Par Value 100000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 223 ULSTER AVE, SAUGERTIES, NY, United States, 12477 |
Name | Role | Address |
---|---|---|
SAMUEL C. MCCOUBREY JR. | Chief Executive Officer | 223 ULSTER AVENUE, SAUGERTIES, NY, United States, 12477 |
Start date | End date | Type | Value |
---|---|---|---|
2004-05-25 | 2008-05-05 | Address | 85 HEMLOCK AVE EXT, KINGSTON, NY, 12401, USA (Type of address: Principal Executive Office) |
1997-01-21 | 1999-09-03 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 100 |
1997-01-21 | 1999-09-03 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
1992-11-24 | 2000-04-10 | Address | 223 ULSTER AVENUE, SAUGERTIES, NY, 12477, USA (Type of address: Chief Executive Officer) |
1992-11-24 | 2004-05-25 | Address | 223 ULSTER AVENUE, SAUGERTIES, NY, 12477, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20090507058 | 2009-05-07 | ASSUMED NAME CORP INITIAL FILING | 2009-05-07 |
080505002976 | 2008-05-05 | BIENNIAL STATEMENT | 2008-04-01 |
040525002556 | 2004-05-25 | BIENNIAL STATEMENT | 2004-04-01 |
020327002300 | 2002-03-27 | BIENNIAL STATEMENT | 2002-04-01 |
000410002449 | 2000-04-10 | BIENNIAL STATEMENT | 2000-04-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State