Name: | ALLERS LUMBER COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Nov 1953 (72 years ago) |
Entity Number: | 92582 |
ZIP code: | 11757 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 217 W. MONTAUK HWY, LINDENHURST, NY, United States, 11757 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LESTER C ALLERS | Chief Executive Officer | 217 W MONTAUK HWY, LINDENHURST, NY, United States, 11757 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 217 W. MONTAUK HWY, LINDENHURST, NY, United States, 11757 |
Start date | End date | Type | Value |
---|---|---|---|
1992-12-04 | 1997-11-14 | Address | 217 W. MONTAUK HWY, LINDENHURST, NY, 11757, USA (Type of address: Chief Executive Officer) |
1953-11-02 | 1992-12-04 | Address | 272 S. WELLWOOD AVE, LINDENHURST, NY, 11757, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191105060072 | 2019-11-05 | BIENNIAL STATEMENT | 2019-11-01 |
171106006313 | 2017-11-06 | BIENNIAL STATEMENT | 2017-11-01 |
151112006315 | 2015-11-12 | BIENNIAL STATEMENT | 2015-11-01 |
131108006885 | 2013-11-08 | BIENNIAL STATEMENT | 2013-11-01 |
111208002313 | 2011-12-08 | BIENNIAL STATEMENT | 2011-11-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State