Search icon

LONG LUMBER AND SUPPLY CORP.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2100 NEW SCOTLAND ROAD, SLINGERLANDS, NY, United States, 12159

Chief Executive Officer

Name Role Address
RICHARD L. LONG, JR. Chief Executive Officer 2100 NEW SCOTLAND ROAD, SLINGERLANDS, NY, United States, 12159

History

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)

Filings

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