Name: | LONG LUMBER AND SUPPLY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Jan 1984 (41 years ago) |
Date of dissolution: | 14 Jun 2022 |
Entity Number: | 891401 |
ZIP code: | 12159 |
County: | Albany |
Place of Formation: | New York |
Address: | 2100 NEW SCOTLAND ROAD, SLINGERLANDS, NY, United States, 12159 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2100 NEW SCOTLAND ROAD, SLINGERLANDS, NY, United States, 12159 |
Name | Role | Address |
---|---|---|
RICHARD L. LONG, JR. | Chief Executive Officer | 2100 NEW SCOTLAND ROAD, SLINGERLANDS, NY, United States, 12159 |
Start date | End date | Type | Value |
---|---|---|---|
2022-12-01 | 2022-12-01 | Address | 2100 NEW SCOTLAND ROAD, SLINGERLANDS, NY, 12159, USA (Type of address: Chief Executive Officer) |
2022-12-01 | 2022-12-01 | Address | 2100 NEW SCOTLAND ROAD, SLINGERLANDS, NY, 12159, 9715, USA (Type of address: Chief Executive Officer) |
1993-02-08 | 2008-01-07 | Address | 2094 NEW SCOTLAND ROAD, SLINGERLANDS, NY, 12159, 9715, USA (Type of address: Principal Executive Office) |
1993-02-08 | 2022-12-01 | Address | 2100 NEW SCOTLAND ROAD, SLINGERLANDS, NY, 12159, 9715, USA (Type of address: Chief Executive Officer) |
1993-02-08 | 2022-12-01 | Address | 2100 NEW SCOTLAND ROAD, SLINGERLANDS, NY, 12159, 9715, USA (Type of address: Service of Process) |
1984-01-31 | 2022-06-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1984-01-31 | 1993-02-08 | Address | 2100 NEW SCOTLAND RD., NEW SCOTLAND, NY, 12127, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221201004171 | 2022-06-14 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-06-14 |
220419001481 | 2022-04-19 | BIENNIAL STATEMENT | 2022-01-01 |
140310002016 | 2014-03-10 | BIENNIAL STATEMENT | 2014-01-01 |
120124003068 | 2012-01-24 | BIENNIAL STATEMENT | 2012-01-01 |
100108002662 | 2010-01-08 | BIENNIAL STATEMENT | 2010-01-01 |
080107002682 | 2008-01-07 | BIENNIAL STATEMENT | 2008-01-01 |
060131003170 | 2006-01-31 | BIENNIAL STATEMENT | 2006-01-01 |
040204002818 | 2004-02-04 | BIENNIAL STATEMENT | 2004-01-01 |
011219002515 | 2001-12-19 | BIENNIAL STATEMENT | 2002-01-01 |
000207002541 | 2000-02-07 | BIENNIAL STATEMENT | 2000-01-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State