Search icon

QUAKER BUILDING & REMODELING CO., INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: QUAKER BUILDING & REMODELING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Mar 1986 (39 years ago)
Entity Number: 1064009
ZIP code: 12564
County: Dutchess
Place of Formation: New York
Address: 218 NORTH QUAKER HILL RD, PAWLING, NY, United States, 12564

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LAWRENCE J CYGANOVICH Chief Executive Officer 218 NORTH QUAKER HILL RD, PAWLING, NY, United States, 12564

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 218 NORTH QUAKER HILL RD, PAWLING, NY, United States, 12564

Links between entities

Type:
Headquarter of
Company Number:
0561075
State:
CONNECTICUT

History

Start date End date Type Value
1998-04-01 2002-03-05 Address 31 STRAWBERRY HILL RD, PAWLING, NY, 12564, USA (Type of address: Principal Executive Office)
1998-04-01 2002-03-05 Address 31 STRAWBERRY HILL RD, PAWLING, NY, 12564, USA (Type of address: Service of Process)
1993-04-02 2002-03-05 Address 31 STRAWBERRY HILL ROAD, PAWLING, NY, 12564, USA (Type of address: Chief Executive Officer)
1993-04-02 1998-04-01 Address 31 STRAWBERRY HILL ROAD, PAWLING, NY, 12504, USA (Type of address: Principal Executive Office)
1993-04-02 1998-04-01 Address 31 STRAWBERRY HILL ROAD, PAWLING, NY, 12504, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040322003057 2004-03-22 BIENNIAL STATEMENT 2004-03-01
020305002474 2002-03-05 BIENNIAL STATEMENT 2002-03-01
000315002652 2000-03-15 BIENNIAL STATEMENT 2000-03-01
980401002513 1998-04-01 BIENNIAL STATEMENT 1998-03-01
940408002353 1994-04-08 BIENNIAL STATEMENT 1994-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State