PAIS-BUILT HOMES, INC.
Headquarter
Name: | PAIS-BUILT HOMES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Aug 1991 (34 years ago) |
Entity Number: | 1567877 |
ZIP code: | 06903 |
County: | Westchester |
Place of Formation: | New York |
Address: | 163 BREEZY HILL RD, STAMFORD, CT, United States, 06903 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RONALD I. PAISNER | Chief Executive Officer | 163 BREEZY HILL RD., STAMFORD, CT, United States, 06903 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 163 BREEZY HILL RD, STAMFORD, CT, United States, 06903 |
Start date | End date | Type | Value |
---|---|---|---|
1999-08-06 | 2000-01-20 | Address | 163 BREEZY HILL RD., STAMFORD, CT, 06903, USA (Type of address: Service of Process) |
1997-12-17 | 2000-01-20 | Address | 329 CARROLL AVE, MAMARONECK, NY, 10543, USA (Type of address: Principal Executive Office) |
1997-12-17 | 1999-08-06 | Address | 329 CARROLL AVE, MAMARONECK, NY, 10543, USA (Type of address: Service of Process) |
1993-04-14 | 1997-12-17 | Address | 25 PETTIT LANE, POUND RIDGE, NY, 10576, 1629, USA (Type of address: Principal Executive Office) |
1993-04-14 | 2000-01-20 | Address | 25 PETTIT LANE, POUND RIDGE, NY, 10576, 1629, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201112060717 | 2020-11-12 | BIENNIAL STATEMENT | 2019-08-01 |
141015002018 | 2014-10-15 | BIENNIAL STATEMENT | 2013-08-01 |
110811002080 | 2011-08-11 | BIENNIAL STATEMENT | 2011-08-01 |
090904002451 | 2009-09-04 | BIENNIAL STATEMENT | 2009-08-01 |
080220003162 | 2008-02-20 | BIENNIAL STATEMENT | 2007-08-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State