Name: | T. J. BURKE LUMBER CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 May 1926 (99 years ago) |
Entity Number: | 96472 |
ZIP code: | 13126 |
County: | Monroe |
Place of Formation: | New York |
Address: | 38 EAST SECOND ST, Charles Handley, Oswego, NY, United States, 13126 |
Principal Address: | 38 EAST SECOND ST, OSWEGO, NY, United States, 13126 |
Shares Details
Shares issued 1500
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 38 EAST SECOND ST, Charles Handley, Oswego, NY, United States, 13126 |
Name | Role | Address |
---|---|---|
CHARLES J. HANDLEY | Chief Executive Officer | 38 EAST SECOND ST, OSWEGO, NY, United States, 13126 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-16 | 2023-10-16 | Address | 38 EAST SECOND ST, OSWEGO, NY, 13126, USA (Type of address: Chief Executive Officer) |
2016-09-29 | 2023-10-16 | Address | 38 EAST SECOND ST, OSWEGO, NY, 13126, USA (Type of address: Chief Executive Officer) |
2016-09-29 | 2023-10-16 | Address | 38 EQST SECOND ST, OSWEGO, NY, 13126, USA (Type of address: Service of Process) |
1949-07-18 | 2023-10-16 | Shares | Share type: PAR VALUE, Number of shares: 1500, Par value: 100 |
1949-07-18 | 2016-09-29 | Address | 339 EAST AVENUE, ROCHESTER 4, NY, 00000, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231016000489 | 2023-10-16 | BIENNIAL STATEMENT | 2022-05-01 |
160929002018 | 2016-09-29 | BIENNIAL STATEMENT | 2016-05-01 |
B644297-2 | 1988-05-25 | ASSUMED NAME CORP INITIAL FILING | 1988-05-25 |
7558-1 | 1949-07-18 | CERTIFICATE OF AMENDMENT | 1949-07-18 |
2809-75 | 1926-05-14 | CERTIFICATE OF INCORPORATION | 1926-05-14 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
12018693 | 0215800 | 1977-12-08 | 30 EAST 2ND ST, Oswego, NY, 13126 | |||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 320428022 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1977-12-12 |
Abatement Due Date | 1977-12-15 |
Nr Instances | 1 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6799667001 | 2020-04-07 | 0248 | PPP | 38 east second, OSWEGO, NY, 13126-1147 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 19 Mar 2025
Sources: New York Secretary of State