LIVERPOOL LUMBER CO., INC.

Name: | LIVERPOOL LUMBER CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Sep 1952 (73 years ago) |
Entity Number: | 84910 |
ZIP code: | 13088 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 201 NORTH WILLOW STREET, LIVERPOOL, NY, United States, 13088 |
Shares Details
Shares issued 1990
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 201 NORTH WILLOW STREET, LIVERPOOL, NY, United States, 13088 |
Name | Role | Address |
---|---|---|
JOSEPH S. EHLE | Chief Executive Officer | 201 NORTH WILLOW STREET, LIVERPOOL, NY, United States, 13088 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-12 | 2025-06-12 | Address | 201 NORTH WILLOW STREET, LIVERPOOL, NY, 13088, USA (Type of address: Chief Executive Officer) |
1993-09-24 | 2025-06-12 | Address | 201 NORTH WILLOW STREET, LIVERPOOL, NY, 13088, USA (Type of address: Service of Process) |
1993-09-24 | 2025-06-12 | Address | 201 NORTH WILLOW STREET, LIVERPOOL, NY, 13088, USA (Type of address: Chief Executive Officer) |
1993-09-16 | 1993-09-24 | Address | 201 EAST WILLOW STREET, LIVERPOOL, NY, 13088, USA (Type of address: Service of Process) |
1993-09-16 | 1993-09-24 | Address | 201 NORTH WILLOW STREET, PO BOX 585, LIVERPOOL, NY, 13088, 0585, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250612000439 | 2025-06-12 | BIENNIAL STATEMENT | 2025-06-12 |
140916006102 | 2014-09-16 | BIENNIAL STATEMENT | 2014-09-01 |
120918002019 | 2012-09-18 | BIENNIAL STATEMENT | 2012-09-01 |
100910002555 | 2010-09-10 | BIENNIAL STATEMENT | 2010-09-01 |
080915002230 | 2008-09-15 | BIENNIAL STATEMENT | 2008-09-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State