AMERICAN INDIAN BUILDERS AND SUPPLIERS, INC.

Name: | AMERICAN INDIAN BUILDERS AND SUPPLIERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Jul 1985 (40 years ago) |
Entity Number: | 1011018 |
ZIP code: | 14092 |
County: | Niagara |
Place of Formation: | New York |
Address: | 1162 RIDGE ROAD, LEWISTON, NY, United States, 14092 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1162 RIDGE ROAD, LEWISTON, NY, United States, 14092 |
Name | Role | Address |
---|---|---|
ELMA R. PATTERSON | Chief Executive Officer | 1162 RIDGE ROAD, LEWISTON, NY, United States, 14092 |
Start date | End date | Type | Value |
---|---|---|---|
1993-02-22 | 1997-07-08 | Address | 1162 RIDGE ROAD, LEWISTON, NY, 14092, 9704, USA (Type of address: Chief Executive Officer) |
1993-02-22 | 1997-07-08 | Address | 1162 RIDGE ROAD, LEWISTON, NY, 14092, 9704, USA (Type of address: Principal Executive Office) |
1985-07-10 | 1997-07-08 | Address | 1162 RIDGE RD, LEWISTON, NY, 14092, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110825002088 | 2011-08-25 | BIENNIAL STATEMENT | 2011-07-01 |
090724003105 | 2009-07-24 | BIENNIAL STATEMENT | 2009-07-01 |
050831002225 | 2005-08-31 | BIENNIAL STATEMENT | 2005-07-01 |
030721002334 | 2003-07-21 | BIENNIAL STATEMENT | 2003-07-01 |
020214002027 | 2002-02-14 | BIENNIAL STATEMENT | 2001-07-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State