Search icon

BUILDERS SQUARE, INC.

Company Details

Name: BUILDERS SQUARE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Sep 1989 (36 years ago)
Date of dissolution: 24 Sep 2003
Entity Number: 1384906
ZIP code: 10011
County: Albany
Place of Formation: Delaware
Principal Address: 9725 DATAPOINT DRIVE, SAN ANTONIO, TX, United States, 78229
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

Chief Executive Officer

Name Role Address
FRANK G. FELICELLA Chief Executive Officer 9725 DATAPOINT DRIVE, SAN ANTONIO, TX, United States, 78229

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
1989-09-15 1999-10-12 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1989-09-15 1999-10-12 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1682641 2003-09-24 ANNULMENT OF AUTHORITY 2003-09-24
991012000564 1999-10-12 CERTIFICATE OF CHANGE 1999-10-12
970930002031 1997-09-30 BIENNIAL STATEMENT 1997-09-01
931112002306 1993-11-12 BIENNIAL STATEMENT 1993-09-01
930521002953 1993-05-21 BIENNIAL STATEMENT 1992-09-01
C055550-4 1989-09-15 APPLICATION OF AUTHORITY 1989-09-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
122244726 0213100 1995-10-05 1814 CENTRAL AVENUE, ALBANY, NY, 12205
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1995-10-05
Case Closed 1995-10-16

Related Activity

Type Complaint
Activity Nr 74505116
Safety Yes

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9003468 Marine Contract Actions 1990-05-18 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 25
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1990-05-18
Termination Date 1991-09-03

Parties

Name BUILDERS SQUARE, INC.
Role Plaintiff
Name S/S SEA/LAND DEVEL
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State