Search icon

FIVE STAR LUMBER & HOME CENTERS, INC.

Company Details

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

Chief Executive Officer

Name Role Address
BRUCE BAUERLE Chief Executive Officer 364 BAY DR, MASSAPEQUA, NY, United States, 11758

DOS Process Agent

Name Role Address
FIVE STAR LUMBER & HOME CENTERS, INC. DOS Process Agent 210 E MERRICK RD, VALLEY STREAM, NY, United States, 11580

Form 5500 Series

Employer Identification Number (EIN):
112963401
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
8
Sponsors Telephone Number:

History

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)

Filings

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

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
167125.00
Total Face Value Of Loan:
167125.00

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(516) 568-0060
Add Date:
2006-11-09
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
0
FMCSA Link:

Date of last update: 16 Mar 2025

Sources: New York Secretary of State