Search icon

WARUCH LUMBER, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WARUCH LUMBER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 May 1983 (42 years ago)
Date of dissolution: 08 May 2015
Entity Number: 844109
ZIP code: 12446
County: Ulster
Place of Formation: New York
Address: 125 UPPER CHERRYTOWN RD, KERHONKSON, NY, United States, 12446

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID WARUCH Chief Executive Officer CLAUDIA WARUCH, 125 UPPER CHERRYTOWN RD, KERHONKSON, NY, United States, 12446

DOS Process Agent

Name Role Address
DAVID WARUCH DOS Process Agent 125 UPPER CHERRYTOWN RD, KERHONKSON, NY, United States, 12446

History

Start date End date Type Value
1997-06-24 2007-07-06 Address CLAUDIA WARUCH, 125 CHERRYTOWN RD, KERHONKSON, NY, 12446, USA (Type of address: Chief Executive Officer)
1997-06-24 2007-07-06 Address 125 CHERRYTOWN RD, KERHONKSON, NY, 12446, USA (Type of address: Principal Executive Office)
1997-06-24 2007-07-06 Address 125 CHERRYTOWN RD, KERHONKSON, NY, 12446, USA (Type of address: Service of Process)
1993-01-20 1997-06-24 Address RR 2 BOX 461A, KERHONKSON, NY, 12446, USA (Type of address: Chief Executive Officer)
1993-01-20 1997-06-24 Address RR 2 BOX 461A, CHERRYTOWN RD, KERHONKSON, NY, 12446, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
150508000059 2015-05-08 CERTIFICATE OF DISSOLUTION 2015-05-08
130517002198 2013-05-17 BIENNIAL STATEMENT 2013-05-01
110613003156 2011-06-13 BIENNIAL STATEMENT 2011-05-01
090528002679 2009-05-28 BIENNIAL STATEMENT 2009-05-01
070706002945 2007-07-06 BIENNIAL STATEMENT 2007-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State