Name: | PROFESSIONAL BUILDING SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Jul 1991 (34 years ago) |
Entity Number: | 1561625 |
ZIP code: | 12207 |
County: | Washington |
Place of Formation: | New York |
Principal Address: | 72 East Market Street, Middleburg, PA, United States, 17842 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | PROFESSIONAL BUILDING SYSTEMS, INC., CONNECTICUT | 0166208 | CONNECTICUT |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE CORP | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
WILLIAM D. FRENCH | Chief Executive Officer | 364 FIR AVE, MIDDLEBURG, PA, United States, 17842 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-02 | 2024-12-02 | Address | 364 FIR AVE, MIDDLEBURG, PA, 17842, USA (Type of address: Chief Executive Officer) |
2024-12-02 | 2024-12-02 | Address | 364 FIR AVENUE, MIDDLEBURG, PA, 17842, USA (Type of address: Chief Executive Officer) |
2024-04-10 | 2024-12-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2020-12-16 | 2024-12-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2018-12-03 | 2020-12-16 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2018-12-03 | 2024-12-02 | Address | 364 FIR AVENUE, MIDDLEBURG, PA, 17842, USA (Type of address: Chief Executive Officer) |
2014-12-31 | 2018-12-03 | Address | 72 E MARKET ST, MIDDLEBURG, PA, 17842, USA (Type of address: Principal Executive Office) |
2014-12-31 | 2018-12-03 | Address | 80 STATE ST, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2014-12-31 | 2018-12-03 | Address | 72 E MARKET ST, MIDDLEBURG, PA, 17842, USA (Type of address: Chief Executive Officer) |
1997-08-05 | 2014-12-31 | Address | 95 PARK RD, QUEENSBURY, NY, 12804, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241202000240 | 2024-12-02 | BIENNIAL STATEMENT | 2024-12-02 |
221213002958 | 2022-12-13 | BIENNIAL STATEMENT | 2021-07-01 |
201216060496 | 2020-12-16 | BIENNIAL STATEMENT | 2019-07-01 |
181203007443 | 2018-12-03 | BIENNIAL STATEMENT | 2017-07-01 |
161201007464 | 2016-12-01 | BIENNIAL STATEMENT | 2015-07-01 |
141231002079 | 2014-12-31 | BIENNIAL STATEMENT | 2013-07-01 |
990712000255 | 1999-07-12 | CERTIFICATE OF AMENDMENT | 1999-07-12 |
970805002446 | 1997-08-05 | BIENNIAL STATEMENT | 1997-07-01 |
930823002481 | 1993-08-23 | BIENNIAL STATEMENT | 1993-07-01 |
910715000406 | 1991-07-15 | CERTIFICATE OF INCORPORATION | 1991-07-15 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
303372635 | 0213100 | 2000-11-08 | 663 STATE ROUTE 149, LAKE GEORGE, NY, 12845 | |||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||
106895022 | 0213100 | 1991-01-30 | 266 QUEENSBURY AVE, GLENS FALLS, NY, 12804 | |||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||
106534936 | 0213100 | 1988-08-16 | R D #2, BOX 570 AIRPORT PARK, GLENS FALLS,, NY, 12801 | |||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100213 H04 |
Issuance Date | 1988-09-14 |
Abatement Due Date | 1988-09-17 |
Nr Instances | 1 |
Nr Exposed | 4 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100305 E01 |
Issuance Date | 1988-09-14 |
Abatement Due Date | 1988-09-17 |
Nr Instances | 1 |
Nr Exposed | 4 |
Inspection Type | Planned |
Scope | Records |
Safety/Health | Safety |
Close Conference | 1984-10-29 |
Case Closed | 1984-10-29 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State