Search icon

LAKELAND LUMBER CORPORATION

Branch
Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: LAKELAND LUMBER CORPORATION
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Withdrawn
Date Formed: 18 Jul 1995
Branch of: LAKELAND LUMBER CORPORATION, NEW YORK (Company Number 96067)
Business ALEI: 0518900
Annual report due: 15 Jul 2013
Place of Formation: NEW YORK
E-Mail: gschneidman@interstatelumber.com

Agent

Name Role Business address
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States

Officer

Name Role Business address Residence address
SUSAN KAHAN SIEBER Officer - 225 OLD SHERMAN HILL RD., WOODBURY, CT, 06798, United States
AUDREY KURTZ Officer 1248 EAST MAIN STREET, SHRUB OAK, NY, 10588, United States 24 VILLAGE COURT, WILTON, CT, 06897, United States
SHELDON KAHAN Officer 184 S. WATER STREET, GREENWICH, CT, 06830, United States 247 Mill Street, Stamford, CT, 06902, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0004775666 2013-01-02 2013-01-02 Withdrawal Certificate of Withdrawal -
0004698461 2012-08-06 - Annual Report Annual Report 2012
0004589322 2011-07-01 - Annual Report Annual Report 2011
0004224575 2010-06-30 - Annual Report Annual Report 2010
0003991829 2009-07-15 - Annual Report Annual Report 2009
0003779976 2008-09-09 - Annual Report Annual Report 2008
0003520653 2007-08-17 - Annual Report Annual Report 2007
0003270158 2006-07-28 - Annual Report Annual Report 2006
0003077953 2005-07-28 - Annual Report Annual Report 2005
0002892456 2004-08-16 - Annual Report Annual Report 2004
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information