Search icon

OWEN ROBERTS BUILDERS, INC.

Company Details

Name: OWEN ROBERTS BUILDERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Mar 1987 (38 years ago)
Entity Number: 1152442
ZIP code: 12084
County: Albany
Place of Formation: New York
Address: 6111 NOTT ROAD, GUILDERLAND, NY, United States, 12084

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
OWEN ROBERTS BUILDERS, INC. DOS Process Agent 6111 NOTT ROAD, GUILDERLAND, NY, United States, 12084

Chief Executive Officer

Name Role Address
OWEN T ROBERTS Chief Executive Officer 6111 NOTT ROAD, GUILDERLAND, NY, United States, 12084

History

Start date End date Type Value
2023-07-18 2023-07-18 Address 6111 NOTT ROAD, GUILDERLAND, NY, 12084, USA (Type of address: Chief Executive Officer)
2023-07-18 2023-07-18 Address 1973 WESTERN AVE, ALBANY, NY, 12203, USA (Type of address: Chief Executive Officer)
2015-08-26 2023-07-18 Address 1973 WESTERN AVE, ALBANY, NY, 12203, USA (Type of address: Service of Process)
2013-04-23 2023-07-18 Address 1973 WESTERN AVE, ALBANY, NY, 12203, USA (Type of address: Chief Executive Officer)
2011-04-08 2013-04-23 Address 6610 RTE 158, ALTAMONT, NY, 12009, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230718002616 2023-07-18 BIENNIAL STATEMENT 2023-03-01
210311060202 2021-03-11 BIENNIAL STATEMENT 2021-03-01
190404060023 2019-04-04 BIENNIAL STATEMENT 2019-03-01
181115006008 2018-11-15 BIENNIAL STATEMENT 2017-03-01
150826006108 2015-08-26 BIENNIAL STATEMENT 2015-03-01

USAspending Awards / Financial Assistance

Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 16 Mar 2025

Sources: New York Secretary of State