LAKELAND LUMBER CORPORATION
Headquarter
Name: | LAKELAND LUMBER CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Dec 1954 (71 years ago) |
Entity Number: | 96067 |
ZIP code: | 10588 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | 45 FAIRWAY DR, STAMFORD, CT, United States, 06903 |
Address: | 1248 E MAIN ST, SHRUB OAK, NY, United States, 10588 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1248 E MAIN ST, SHRUB OAK, NY, United States, 10588 |
Name | Role | Address |
---|---|---|
HERBERT KAHAN | Chief Executive Officer | 1245 EAST MAIN ST, SHRUB OAK, NY, United States, 10588 |
Start date | End date | Type | Value |
---|---|---|---|
1999-01-21 | 2000-12-13 | Address | 45 FAIRWAY DR, STAMFORD, CT, 06903, USA (Type of address: Chief Executive Officer) |
1999-01-21 | 2000-12-13 | Address | 1248 E MAIN, SHRUB OAK, NY, 10588, USA (Type of address: Principal Executive Office) |
1995-07-28 | 1999-01-21 | Address | 8 BOULDER ROAD, RYE, NY, 10580, USA (Type of address: Chief Executive Officer) |
1995-07-28 | 1999-01-21 | Address | 1248 EAST MAIN STREET, SHRUB OAK, NY, 10588, USA (Type of address: Principal Executive Office) |
1995-07-28 | 1999-01-21 | Address | 1248 EAST MAIN STREET, SHRUB OAK, NY, 10588, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
081205002448 | 2008-12-05 | BIENNIAL STATEMENT | 2008-12-01 |
061211002650 | 2006-12-11 | BIENNIAL STATEMENT | 2006-12-01 |
050119002306 | 2005-01-19 | BIENNIAL STATEMENT | 2004-12-01 |
021203002333 | 2002-12-03 | BIENNIAL STATEMENT | 2002-12-01 |
001213002410 | 2000-12-13 | BIENNIAL STATEMENT | 2000-12-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State