PORT LUMBER CORP.

Name: | PORT LUMBER CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Nov 1984 (41 years ago) |
Entity Number: | 954363 |
ZIP code: | 11901 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 101 KROEMER AVENUE, RIVERHEAD, NY, United States, 11901 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PORT LUMBER CORP. | DOS Process Agent | 101 KROEMER AVENUE, RIVERHEAD, NY, United States, 11901 |
Name | Role | Address |
---|---|---|
JAMES P LATHAM | Chief Executive Officer | PETER'S NECK ROAD, ORIENT, NY, United States, 11957 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-04 | 2024-11-04 | Address | PO BOX 455, ORIENT, NY, 11957, USA (Type of address: Chief Executive Officer) |
2024-11-04 | 2024-11-04 | Address | PETER'S NECK ROAD, ORIENT, NY, 11957, USA (Type of address: Chief Executive Officer) |
2020-11-10 | 2024-11-04 | Address | 101 KROEMER AVENUE, P.O. BOX 1033, RIVERHEAD, NY, 11901, USA (Type of address: Service of Process) |
1998-11-02 | 2024-11-04 | Address | PO BOX 455, ORIENT, NY, 11957, USA (Type of address: Chief Executive Officer) |
1993-11-05 | 1998-11-02 | Address | P.O. BOX 824, ORIENT, NY, 11957, 0824, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241104004380 | 2024-11-04 | BIENNIAL STATEMENT | 2024-11-04 |
221103002558 | 2022-11-03 | BIENNIAL STATEMENT | 2022-11-01 |
201110060325 | 2020-11-10 | BIENNIAL STATEMENT | 2020-11-01 |
181102006512 | 2018-11-02 | BIENNIAL STATEMENT | 2018-11-01 |
161101006517 | 2016-11-01 | BIENNIAL STATEMENT | 2016-11-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State