Search icon

NATIONAL BUILDING CENTERS INC.

Company Details

Name: NATIONAL BUILDING CENTERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Aug 1963 (62 years ago)
Entity Number: 159401
ZIP code: 11206
County: Kings
Place of Formation: New York
Address: 672 FLUSHING AVE., BROOKLYN, NY, United States, 11206

Shares Details

Shares issued 0

Share Par Value 50000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 672 FLUSHING AVE., BROOKLYN, NY, United States, 11206

Chief Executive Officer

Name Role Address
ALBERT FLAM Chief Executive Officer 672 FLUSHING AVE., BROOKLYN, NY, United States, 11206

History

Start date End date Type Value
1993-06-04 1999-09-17 Address 672 FLUSHING AVENUE, BROOKLYN, NY, 11206, USA (Type of address: Service of Process)
1993-05-20 1999-09-17 Address 672 FLUSHING AVENUE, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer)
1993-05-20 1999-09-17 Address 672 FLUSHING AVENUE, BROOKLYN, NY, 11206, USA (Type of address: Principal Executive Office)
1968-10-24 1996-03-12 Name FLUSHING SUPPLY EAST CORP.
1963-08-22 1968-10-24 Name FLUSHING CEILING CORP.

Filings

Filing Number Date Filed Type Effective Date
070814002971 2007-08-14 BIENNIAL STATEMENT 2007-08-01
051017002729 2005-10-17 BIENNIAL STATEMENT 2005-08-01
030912002045 2003-09-12 BIENNIAL STATEMENT 2003-08-01
010801002667 2001-08-01 BIENNIAL STATEMENT 2001-08-01
990917002355 1999-09-17 BIENNIAL STATEMENT 1999-08-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State