REPUBLIC PAINTING, SHEETING AND BUILDING CORP.

Name: | REPUBLIC PAINTING, SHEETING AND BUILDING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Feb 1958 (67 years ago) |
Entity Number: | 170196 |
ZIP code: | 14051 |
County: | Erie |
Place of Formation: | New York |
Address: | 48 HALSTON PARKWAY, EAST AMHERST, NY, United States, 14051 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL BOUBARIS | DOS Process Agent | 48 HALSTON PARKWAY, EAST AMHERST, NY, United States, 14051 |
Name | Role | Address |
---|---|---|
MICHAEL BOUBARIS | Chief Executive Officer | 48 HALSTON PKWY, EAST AMHERST, NY, United States, 14051 |
Start date | End date | Type | Value |
---|---|---|---|
1994-06-23 | 2010-07-16 | Address | 425 EVANS, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer) |
1990-03-14 | 1994-06-23 | Address | 48 HALSTON PARKWAY, EAST AMHERST, NY, 14051, USA (Type of address: Service of Process) |
1958-02-05 | 1990-03-14 | Address | PRUDENTIAL BLDG., BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120329002288 | 2012-03-29 | BIENNIAL STATEMENT | 2012-02-01 |
100716002802 | 2010-07-16 | BIENNIAL STATEMENT | 2010-02-01 |
040219002093 | 2004-02-19 | BIENNIAL STATEMENT | 2004-02-01 |
020225002603 | 2002-02-25 | BIENNIAL STATEMENT | 2002-02-01 |
000327002682 | 2000-03-27 | BIENNIAL STATEMENT | 2000-02-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State