Name: | STROBER BROS. INC. BUILDING SUPPLY CENTERS |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Aug 1919 (106 years ago) |
Date of dissolution: | 31 Dec 2002 |
Entity Number: | 14468 |
ZIP code: | 11201 |
County: | Kings |
Place of Formation: | New York |
Address: | PIER 3, FURMAN ST, BROOKLYN, NY, United States, 11201 |
Shares Details
Shares issued 0
Share Par Value 40000
Type CAP
Name | Role | Address |
---|---|---|
FREDERICK M MARINO | Chief Executive Officer | PIER 3, FURMAN ST, BROOKLYN, NY, United States, 11201 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PIER 3, FURMAN ST, BROOKLYN, NY, United States, 11201 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-09 | 1997-08-11 | Address | 550 HAMILTON AVE., BROOKLYN, NY, 11232, USA (Type of address: Service of Process) |
1993-03-09 | 1997-08-11 | Address | 550 HAMILTON AVE., BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer) |
1993-03-09 | 1997-08-11 | Address | 550 HAMILTON AVE., BROOKLYN, NY, 11232, USA (Type of address: Principal Executive Office) |
1979-10-31 | 1993-03-09 | Address | 550 HAMILTON AVE, BROOKLYN, NY, 11232, USA (Type of address: Service of Process) |
1961-05-29 | 1987-04-09 | Name | STROBER BROS., INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
021220000169 | 2002-12-20 | CERTIFICATE OF MERGER | 2002-12-31 |
010807002636 | 2001-08-07 | BIENNIAL STATEMENT | 2001-08-01 |
990915002340 | 1999-09-15 | BIENNIAL STATEMENT | 1999-08-01 |
970811002089 | 1997-08-11 | BIENNIAL STATEMENT | 1997-08-01 |
930928002116 | 1993-09-28 | BIENNIAL STATEMENT | 1993-08-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State