Search icon

TREADWELL LUMBER CO., INC.

Company Details

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

DOS Process Agent

Name Role Address
TREADWELL LUMBER CO., INC. DOS Process Agent 110 YOUMANS ROAD, WELLS BRIDGE, NY, United States, 13859

Chief Executive Officer

Name Role Address
JAMES A COLE Chief Executive Officer 110 YOUMANS RD., WELLS BRIDGE, NY, United States, 13859

History

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)

Filings

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