BORDEAU BUILDERS, INC.

Name: | BORDEAU BUILDERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Dec 1988 (37 years ago) |
Entity Number: | 1310166 |
ZIP code: | 12020 |
County: | Schenectady |
Place of Formation: | New York |
Address: | 2144 DOUBLEDAY AVE., BALLSTON SPA, NY, United States, 12020 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GARY J. BORDEAU | DOS Process Agent | 2144 DOUBLEDAY AVE., BALLSTON SPA, NY, United States, 12020 |
Name | Role | Address |
---|---|---|
GARY J. BORDEAU | Chief Executive Officer | 2144 DOUBLEDAY AVE., BALLSTON SPA, NY, United States, 12020 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-10 | 2024-01-10 | Address | 2144 DOUBLEDAY AVE., BALLSTON SPA, NY, 12020, USA (Type of address: Chief Executive Officer) |
2015-04-06 | 2024-01-10 | Address | 2144 DOUBLEDAY AVE., BALLSTON SPA, NY, 12020, USA (Type of address: Service of Process) |
2015-04-06 | 2024-01-10 | Address | 2144 DOUBLEDAY AVE., BALLSTON SPA, NY, 12020, USA (Type of address: Chief Executive Officer) |
2005-11-22 | 2015-04-06 | Address | 481 WELLS RD, PATTERSONVILLE, NY, 12137, USA (Type of address: Chief Executive Officer) |
2005-11-22 | 2015-04-06 | Address | 481 WELLS RD, PATTERSONVILLE, NY, 12137, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240110000565 | 2024-01-10 | BIENNIAL STATEMENT | 2024-01-10 |
201209060672 | 2020-12-09 | BIENNIAL STATEMENT | 2020-12-01 |
190502060569 | 2019-05-02 | BIENNIAL STATEMENT | 2018-12-01 |
181001006166 | 2018-10-01 | BIENNIAL STATEMENT | 2016-12-01 |
150406006306 | 2015-04-06 | BIENNIAL STATEMENT | 2014-12-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State