Name: | FIVE STAR LUMBER & HOME CENTERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Apr 1989 (36 years ago) |
Entity Number: | 1341002 |
ZIP code: | 11580 |
County: | Nassau |
Place of Formation: | New York |
Address: | 210 E MERRICK RD, VALLEY STREAM, NY, United States, 11580 |
Principal Address: | 210 E MERRICK ROAD, VALLEY STREAM, NY, United States, 11580 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BRUCE BAUERLE | Chief Executive Officer | 364 BAY DR, MASSAPEQUA, NY, United States, 11758 |
Name | Role | Address |
---|---|---|
FIVE STAR LUMBER & HOME CENTERS, INC. | DOS Process Agent | 210 E MERRICK RD, VALLEY STREAM, NY, United States, 11580 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-16 | 2024-06-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2007-04-10 | 2021-04-13 | Address | 210 E MERRICK ROAD, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process) |
2003-05-22 | 2017-04-10 | Address | 4 MARIE THOMAS COURT, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer) |
1993-06-29 | 2007-04-10 | Address | 210 EAST MERRICK ROAD, VALLEY STREAM, NY, 11580, USA (Type of address: Principal Executive Office) |
1993-06-29 | 2003-05-22 | Address | 210 EAST MERRICK ROAD, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210413060074 | 2021-04-13 | BIENNIAL STATEMENT | 2021-04-01 |
190411060536 | 2019-04-11 | BIENNIAL STATEMENT | 2019-04-01 |
170410006445 | 2017-04-10 | BIENNIAL STATEMENT | 2017-04-01 |
130409006346 | 2013-04-09 | BIENNIAL STATEMENT | 2013-04-01 |
110421002421 | 2011-04-21 | BIENNIAL STATEMENT | 2011-04-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State