PODOJIL BUILDERS, INC.

Name: | PODOJIL BUILDERS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Jun 1989 (36 years ago) |
Entity Number: | 1361154 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Ohio |
Principal Address: | 10219 BRECKVILLE RD, BRECKSVILLE, OH, United States, 44141 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
RAYMOND P PODOJIL | Chief Executive Officer | 10219 BRECKSVILLE RD, BRECKSVILLE, OH, United States, 44141 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2017-06-20 | 2019-01-28 | Address | 10219 BRECKSVILLE ROAD, BRECKSVILLE, OH, 44141, USA (Type of address: Service of Process) |
2001-06-22 | 2005-08-18 | Address | 10219 BRECKSVILLE RD, BRECKSVILLE, OH, 44141, USA (Type of address: Chief Executive Officer) |
2001-06-22 | 2009-06-23 | Address | 6319 GREAT OAKS PKWY, INDEPENDENCE, OH, 44131, USA (Type of address: Principal Executive Office) |
1999-09-22 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-09-22 | 2017-06-20 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-17752 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-17751 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170620006223 | 2017-06-20 | BIENNIAL STATEMENT | 2017-06-01 |
130617006413 | 2013-06-17 | BIENNIAL STATEMENT | 2013-06-01 |
110630002490 | 2011-06-30 | BIENNIAL STATEMENT | 2011-06-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State