Search icon

RUSTIC WOOD CREATIONS, INC.

Company Details

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

Chief Executive Officer

Name Role Address
JOHN F. BLAIR Chief Executive Officer 680 HIGHWAY 54 WEST, CAMDENTON, MO, United States, 65020

DOS Process Agent

Name Role Address
JOHN F. BLAIR DOS Process Agent 680 HWY 54 WEST, CAMDENTON, MO, United States, 65020

History

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)

Filings

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