Name: | DURA-BILT PRODUCTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Aug 1962 (63 years ago) |
Entity Number: | 149709 |
ZIP code: | 14901 |
County: | Chemung |
Place of Formation: | New York |
Principal Address: | 17066 BERWICK TPKE, GILLETT, PA, United States, 16925 |
Address: | HSBC BANK BLDG / 2ND FL, 150 LAKE ST, ELMIRA, NY, United States, 14901 |
Shares Details
Shares issued 5000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KEYSER, MALONEY & WINNER, LLP | DOS Process Agent | HSBC BANK BLDG / 2ND FL, 150 LAKE ST, ELMIRA, NY, United States, 14901 |
Name | Role | Address |
---|---|---|
MARTIN J CHALK | Chief Executive Officer | 17066 BERWICK TPKE, GILLETT, PA, United States, 16925 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2006-08-04 | 2020-08-03 | Address | HSBC BANK BLDG / 2ND FL, 150 LAKE ST, ELMIRA, NY, 14901, USA (Type of address: Service of Process) |
2006-08-04 | 2012-09-28 | Address | 17066 BERNICK TPKE, GILLETT, PA, 16925, USA (Type of address: Chief Executive Officer) |
2004-09-02 | 2006-08-04 | Address | HSBC BANK BLDG / 2ND FL, 150 LAKE ST, ELMIRA, NY, 14901, USA (Type of address: Service of Process) |
1993-09-09 | 2006-08-04 | Address | RR 3, BOX 62A, ROUTE 367, GILLETT, PA, 16925, USA (Type of address: Principal Executive Office) |
1993-09-09 | 2006-08-04 | Address | RR 3, BOX 62A, ROUTE 367, GILLETT, PA, 16925, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200803060290 | 2020-08-03 | BIENNIAL STATEMENT | 2020-08-01 |
180801006778 | 2018-08-01 | BIENNIAL STATEMENT | 2018-08-01 |
160801006415 | 2016-08-01 | BIENNIAL STATEMENT | 2016-08-01 |
150325006124 | 2015-03-25 | BIENNIAL STATEMENT | 2014-08-01 |
120928006081 | 2012-09-28 | BIENNIAL STATEMENT | 2012-08-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State