Search icon

LAKELAND LUMBER CORPORATION

Headquarter
Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1248 E MAIN ST, SHRUB OAK, NY, United States, 10588

Chief Executive Officer

Name Role Address
HERBERT KAHAN Chief Executive Officer 1245 EAST MAIN ST, SHRUB OAK, NY, United States, 10588

Links between entities

Type:
Headquarter of
Company Number:
0518900
State:
CONNECTICUT

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State