BRUCE BUILDERS, INC.

Name: | BRUCE BUILDERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Aug 1989 (36 years ago) |
Entity Number: | 1376463 |
ZIP code: | 14127 |
County: | Erie |
Place of Formation: | New York |
Address: | 21 PRINCETON PL, ORCHARD PARK, NY, United States, 14127 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID J BRUCE | Chief Executive Officer | 21 PRINCETON PL, ORCHARD PARK, NY, United States, 14127 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 21 PRINCETON PL, ORCHARD PARK, NY, United States, 14127 |
Start date | End date | Type | Value |
---|---|---|---|
2001-08-08 | 2013-09-16 | Address | 314 CENTRAL AVE, ANGOLA, NY, 14006, 9658, USA (Type of address: Chief Executive Officer) |
1993-05-19 | 2001-08-08 | Address | 314 CENTRAL AVENUE, ANGOLA, NY, 14006, USA (Type of address: Chief Executive Officer) |
1993-05-19 | 2013-09-16 | Address | 314 CENTRAL AVENUE, ANGOLA, NY, 14006, USA (Type of address: Principal Executive Office) |
1993-05-19 | 2013-09-16 | Address | 314 CENTRAL AVENUE, ANGOLA, NY, 14006, USA (Type of address: Service of Process) |
1989-08-11 | 1993-05-19 | Address | 230 BRISBANE BLDG, BUFFALO, NY, 14203, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130916002258 | 2013-09-16 | BIENNIAL STATEMENT | 2013-08-01 |
111221002417 | 2011-12-21 | BIENNIAL STATEMENT | 2011-08-01 |
090818002388 | 2009-08-18 | BIENNIAL STATEMENT | 2009-08-01 |
070907002077 | 2007-09-07 | BIENNIAL STATEMENT | 2007-08-01 |
051201003206 | 2005-12-01 | BIENNIAL STATEMENT | 2005-08-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State