BUILDING CONTROLS AND SERVICES, INC.

Name: | BUILDING CONTROLS AND SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Jun 1988 (37 years ago) |
Entity Number: | 1273136 |
ZIP code: | 14203 |
County: | Erie |
Place of Formation: | New York |
Address: | & HUBER, 3400 MARINE MIDLAND CR, BUFFALO, NY, United States, 14203 |
Principal Address: | 4 PEUQUET PKWY, TONAWANDA, NY, United States, 14150 |
Shares Details
Shares issued 9000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT J GALDYS | Chief Executive Officer | 4 PEUQUET PKWY, TONAWANDA, NY, United States, 14150 |
Name | Role | Address |
---|---|---|
C/O PHILLIPS LYTLE HITCHCOCK BLAINE | DOS Process Agent | & HUBER, 3400 MARINE MIDLAND CR, BUFFALO, NY, United States, 14203 |
Start date | End date | Type | Value |
---|---|---|---|
2001-05-30 | 2004-06-29 | Address | 8249 MANCHESTER PK DR, EAST AMHERST, NY, 14051, USA (Type of address: Chief Executive Officer) |
1993-01-29 | 2001-05-30 | Address | NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer) |
1993-01-29 | 2004-06-29 | Address | 4 PEUQUET PARKWAY, TONAWANDA, NY, 14150, USA (Type of address: Principal Executive Office) |
1988-06-28 | 2005-06-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1988-06-28 | 1993-09-08 | Address | BLAINE & HUBER, 3400 MARINE MIDLAND CR, BUFFALO, NY, 14203, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180605007074 | 2018-06-05 | BIENNIAL STATEMENT | 2018-06-01 |
160603007012 | 2016-06-03 | BIENNIAL STATEMENT | 2016-06-01 |
141008006073 | 2014-10-08 | BIENNIAL STATEMENT | 2014-06-01 |
120607006463 | 2012-06-07 | BIENNIAL STATEMENT | 2012-06-01 |
100622002931 | 2010-06-22 | BIENNIAL STATEMENT | 2010-06-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State