Name: | POUSHTER BUILDERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Jan 1993 (32 years ago) |
Entity Number: | 1695716 |
ZIP code: | 13078 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 5271 WETHERSFIELD ROAD, JAMESVILLE, NY, United States, 13078 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5271 WETHERSFIELD ROAD, JAMESVILLE, NY, United States, 13078 |
Name | Role | Address |
---|---|---|
RONALD E. POUSHTER | Chief Executive Officer | 5271 WETHERSFIELD ROAD, JAMESVILLE, NY, United States, 13078 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-17 | 2025-03-17 | Address | 5271 WETHERSFIELD ROAD, JAMESVILLE, NY, 13078, USA (Type of address: Chief Executive Officer) |
1999-02-01 | 2025-03-17 | Address | 5271 WETHERSFIELD ROAD, JAMESVILLE, NY, 13078, USA (Type of address: Service of Process) |
1999-02-01 | 2025-03-17 | Address | 5271 WETHERSFIELD ROAD, JAMESVILLE, NY, 13078, USA (Type of address: Chief Executive Officer) |
1994-02-24 | 1999-02-01 | Address | 2930 EAST GENESEE STREET, SYRACUSE, NY, 13224, USA (Type of address: Principal Executive Office) |
1994-02-24 | 1999-02-01 | Address | 2930 EAST GENESEE STREET, SYRACUSE, NY, 13224, USA (Type of address: Chief Executive Officer) |
1993-01-20 | 2025-03-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1993-01-20 | 1999-02-01 | Address | 2930 EAST GENESEE STREET, SYRACUSE, NY, 13224, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250317003785 | 2025-03-17 | BIENNIAL STATEMENT | 2025-03-17 |
210201061703 | 2021-02-01 | BIENNIAL STATEMENT | 2021-01-01 |
190304060217 | 2019-03-04 | BIENNIAL STATEMENT | 2019-01-01 |
170118006522 | 2017-01-18 | BIENNIAL STATEMENT | 2017-01-01 |
150120007068 | 2015-01-20 | BIENNIAL STATEMENT | 2015-01-01 |
130118006323 | 2013-01-18 | BIENNIAL STATEMENT | 2013-01-01 |
110331002872 | 2011-03-31 | BIENNIAL STATEMENT | 2011-01-01 |
090130003449 | 2009-01-30 | BIENNIAL STATEMENT | 2009-01-01 |
070207002924 | 2007-02-07 | BIENNIAL STATEMENT | 2007-01-01 |
050316002427 | 2005-03-16 | BIENNIAL STATEMENT | 2005-01-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State