Name: | RUSTIC WOOD CREATIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Mar 1984 (41 years ago) |
Entity Number: | 904444 |
ZIP code: | 65020 |
County: | Hamilton |
Place of Formation: | New York |
Address: | 680 HWY 54 WEST, CAMDENTON, MO, United States, 65020 |
Principal Address: | 680 HIGHWAY 54 WEST, CAMDENTON, MO, United States, 65020 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN F. BLAIR | Chief Executive Officer | 680 HIGHWAY 54 WEST, CAMDENTON, MO, United States, 65020 |
Name | Role | Address |
---|---|---|
JOHN F. BLAIR | DOS Process Agent | 680 HWY 54 WEST, CAMDENTON, MO, United States, 65020 |
Start date | End date | Type | Value |
---|---|---|---|
2015-12-07 | 2017-03-15 | Address | 680 HIGHWAY 54, CAMDENTON, MO, 65020, USA (Type of address: Chief Executive Officer) |
1993-05-14 | 2015-12-07 | Address | 345 HIGHWAY 54, CAMDENTON, MO, 65020, USA (Type of address: Chief Executive Officer) |
1993-05-14 | 2017-03-15 | Address | ELM LAKE ROAD, P.O. BOX 328, SPECULATOR, NY, 12164, USA (Type of address: Principal Executive Office) |
1993-05-14 | 2017-03-15 | Address | ELM LAKE ROAD, P.O. BOX 328, SPECULATOR, NY, 12164, USA (Type of address: Service of Process) |
1984-03-26 | 1993-05-14 | Address | NO STREET ADDRESS, SPECUALTOR, NY, 12164, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180305006589 | 2018-03-05 | BIENNIAL STATEMENT | 2018-03-01 |
170315006144 | 2017-03-15 | BIENNIAL STATEMENT | 2016-03-01 |
151207006123 | 2015-12-07 | BIENNIAL STATEMENT | 2014-03-01 |
100325002836 | 2010-03-25 | BIENNIAL STATEMENT | 2010-03-01 |
080317002655 | 2008-03-17 | BIENNIAL STATEMENT | 2008-03-01 |
060331002639 | 2006-03-31 | BIENNIAL STATEMENT | 2006-03-01 |
040319002472 | 2004-03-19 | BIENNIAL STATEMENT | 2004-03-01 |
020314002469 | 2002-03-14 | BIENNIAL STATEMENT | 2002-03-01 |
000327002688 | 2000-03-27 | BIENNIAL STATEMENT | 2000-03-01 |
980310002502 | 1998-03-10 | BIENNIAL STATEMENT | 1998-03-01 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State