Name: | WEST HILLS CUSTOM BUILDERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Jan 1987 (38 years ago) |
Entity Number: | 1135969 |
ZIP code: | 11746 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 59 SIXTH AVENUE, HUNTINGTON STATION, NY, United States, 11746 |
Principal Address: | 52 THERON PLACE, NORTHPORT, NY, United States, 11768 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WEST HILLS CUSTOM BUILDERS, INC. | DOS Process Agent | 59 SIXTH AVENUE, HUNTINGTON STATION, NY, United States, 11746 |
Name | Role | Address |
---|---|---|
JOHN RICHMOND | Chief Executive Officer | 59 SIXTH AVENUE, HUNTINGTON STATION, NY, United States, 11746 |
Start date | End date | Type | Value |
---|---|---|---|
1987-01-12 | 2024-11-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1987-01-12 | 2024-11-08 | Address | 121 ELM DR NORTH, LEVITTOWN, NY, 11756, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241108002208 | 2024-11-08 | BIENNIAL STATEMENT | 2024-11-08 |
B445121-4 | 1987-01-12 | CERTIFICATE OF INCORPORATION | 1987-01-12 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9963048801 | 2021-04-24 | 0235 | PPS | 59 6th Ave, Huntingtn Sta, NY, 11746-2205 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2783827706 | 2020-05-01 | 0235 | PPP | 59 6TH AVE, HUNTINGTN STA, NY, 11746 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 16 Mar 2025
Sources: New York Secretary of State