Name: | TREADWELL LUMBER CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Dec 1956 (68 years ago) |
Date of dissolution: | 09 Sep 2021 |
Entity Number: | 99193 |
ZIP code: | 13859 |
County: | Delaware |
Place of Formation: | New York |
Address: | 110 YOUMANS ROAD, WELLS BRIDGE, NY, United States, 13859 |
Shares Details
Shares issued 0
Share Par Value 150000
Type CAP
Name | Role | Address |
---|---|---|
TREADWELL LUMBER CO., INC. | DOS Process Agent | 110 YOUMANS ROAD, WELLS BRIDGE, NY, United States, 13859 |
Name | Role | Address |
---|---|---|
JAMES A COLE | Chief Executive Officer | 110 YOUMANS RD., WELLS BRIDGE, NY, United States, 13859 |
Start date | End date | Type | Value |
---|---|---|---|
2020-12-01 | 2022-01-07 | Address | 110 YOUMANS ROAD, WELLS BRIDGE, NY, 13859, USA (Type of address: Service of Process) |
2012-12-10 | 2022-01-07 | Address | 110 YOUMANS RD., WELLS BRIDGE, NY, 13859, USA (Type of address: Chief Executive Officer) |
2010-12-09 | 2012-12-10 | Address | 132 YOUMANS ROAD, WELLS BRIDGE, NY, 13859, USA (Type of address: Chief Executive Officer) |
2010-12-09 | 2020-12-01 | Address | 110 YOUMANS ROAD, WELLS BRIDGE, NY, 13859, USA (Type of address: Service of Process) |
2008-11-21 | 2010-12-09 | Address | 110 YOUMANS RD, WELLS BRIDGE, NY, 13859, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220107001925 | 2021-09-09 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-09-09 |
201201061485 | 2020-12-01 | BIENNIAL STATEMENT | 2020-12-01 |
181205006666 | 2018-12-05 | BIENNIAL STATEMENT | 2018-12-01 |
161201006092 | 2016-12-01 | BIENNIAL STATEMENT | 2016-12-01 |
141202006120 | 2014-12-02 | BIENNIAL STATEMENT | 2014-12-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State