Name: | HBS BUILDING SUPPLIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Sep 1989 (36 years ago) |
Entity Number: | 1384190 |
ZIP code: | 14586 |
County: | Erie |
Place of Formation: | New York |
Address: | 1 RIVERTON WAY, WEST HENRIETTA, NY, United States, 14586 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD SZUSTAKOWSKI | Chief Executive Officer | 1 RIVERTON WAY, WEST HENRIETTA, NY, United States, 14586 |
Name | Role | Address |
---|---|---|
RICHARD SZUSTAKOWSKI | DOS Process Agent | 1 RIVERTON WAY, WEST HENRIETTA, NY, United States, 14586 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-12 | 2023-09-12 | Address | 1 RIVERTON WAY, WEST HENRIETTA, NY, 14586, USA (Type of address: Chief Executive Officer) |
1999-09-27 | 2023-09-12 | Address | 1 RIVERTON WAY, WEST HENRIETTA, NY, 14586, USA (Type of address: Service of Process) |
1999-09-27 | 2023-09-12 | Address | 1 RIVERTON WAY, WEST HENRIETTA, NY, 14586, USA (Type of address: Chief Executive Officer) |
1995-05-05 | 1999-09-27 | Address | 145 ERIE STATION ROAD, WEST HENRIETTA, NY, 14586, USA (Type of address: Principal Executive Office) |
1995-05-05 | 1999-09-27 | Address | 145 ERIE STATION ROAD, WEST HENRIETTA, NY, 14586, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230912001840 | 2023-09-12 | BIENNIAL STATEMENT | 2023-09-01 |
211229000433 | 2021-12-29 | BIENNIAL STATEMENT | 2021-12-29 |
190905060133 | 2019-09-05 | BIENNIAL STATEMENT | 2019-09-01 |
170914006018 | 2017-09-14 | BIENNIAL STATEMENT | 2017-09-01 |
150915006198 | 2015-09-15 | BIENNIAL STATEMENT | 2015-09-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State