Search icon

CENTRE LUMBER & PLYWOOD CO. INC.

Headquarter

Company Details

Name: CENTRE LUMBER & PLYWOOD CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Dec 1952 (72 years ago)
Date of dissolution: 18 Sep 2017
Entity Number: 85607
ZIP code: 07068
County: Kings
Place of Formation: New York
Address: LASSER HOCHMAN LLC, 75 EISENHOWER PARKWAY, ROSELAND, NJ, United States, 07068
Principal Address: 81 NOTTINGHAM DRIVE, WATCHUNG, NJ, United States, 07069

Shares Details

Shares issued 1000

Share Par Value 100

Type PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM DAVIDSON, PRESIDENT Chief Executive Officer PO BOX 259, NEW YORK, NY, United States, 10028

DOS Process Agent

Name Role Address
SPYROS M ARSENIS, ESQ DOS Process Agent LASSER HOCHMAN LLC, 75 EISENHOWER PARKWAY, ROSELAND, NJ, United States, 07068

Links between entities

Type:
Headquarter of
Company Number:
0980946
State:
CONNECTICUT

History

Start date End date Type Value
2007-08-03 2012-12-11 Address PO BOX 49, 65-55 TRAFFIC ST, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer)
2007-08-03 2012-12-11 Address 65-55 TRAFFIC STREET, RIDGEWOOD, NY, 11385, USA (Type of address: Principal Executive Office)
1985-02-14 1986-12-18 Shares Share type: NO PAR VALUE, Number of shares: 4000, Par value: 0
1967-12-29 1985-02-14 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
1967-12-29 1985-02-14 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 100

Filings

Filing Number Date Filed Type Effective Date
170918000428 2017-09-18 CERTIFICATE OF DISSOLUTION 2017-09-18
141211006643 2014-12-11 BIENNIAL STATEMENT 2014-12-01
121211007304 2012-12-11 BIENNIAL STATEMENT 2012-12-01
101201000041 2010-12-01 CERTIFICATE OF MERGER 2010-12-01
081203002655 2008-12-03 BIENNIAL STATEMENT 2008-12-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State