CORPORATE BUILDING SERVICES, INC.
Headquarter
Name: | CORPORATE BUILDING SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Jan 1990 (35 years ago) |
Entity Number: | 1418275 |
ZIP code: | 10509 |
County: | Putnam |
Place of Formation: | New York |
Address: | 2022 RTE 22, STE 105, BREWSTER, NY, United States, 10509 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANTHONY LOGIUDICE | DOS Process Agent | 2022 RTE 22, STE 105, BREWSTER, NY, United States, 10509 |
Name | Role | Address |
---|---|---|
ANTHONY LOGIUDICE | Chief Executive Officer | 2022 RTE 22, STE 105, BREWSTER, NY, United States, 10509 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-15 | 2024-06-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-04-05 | 2024-04-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-03-27 | 2024-04-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-03-27 | 2024-03-27 | Address | 2022 RTE 22, STE 105, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer) |
2024-02-13 | 2024-03-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240327003114 | 2024-03-27 | BIENNIAL STATEMENT | 2024-03-27 |
200130060060 | 2020-01-30 | BIENNIAL STATEMENT | 2020-01-01 |
180122006298 | 2018-01-22 | BIENNIAL STATEMENT | 2018-01-01 |
170424006272 | 2017-04-24 | BIENNIAL STATEMENT | 2016-01-01 |
140218006203 | 2014-02-18 | BIENNIAL STATEMENT | 2014-01-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State