Search icon

BUILDING E CORP.

Company Details

Name: BUILDING E CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Aug 1993 (32 years ago)
Entity Number: 1752837
ZIP code: 11520
County: Nassau
Place of Formation: New York
Address: 216 N MAIN ST, BLDG D1, FREEPORT, NY, United States, 11520

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KEITH BLOOM Chief Executive Officer 216 N MAIN ST, BLDG D1, FREEPORT, NY, United States, 11520

DOS Process Agent

Name Role Address
BUILDING E CORP. DOS Process Agent 216 N MAIN ST, BLDG D1, FREEPORT, NY, United States, 11520

History

Start date End date Type Value
1997-08-18 2013-08-21 Address 216 N MAIN ST, BLDG E, FREEPORT, NY, 11520, USA (Type of address: Principal Executive Office)
1997-08-18 2013-08-21 Address 216 N MAIN ST, BLDG E, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer)
1997-08-18 2013-08-21 Address 216 N MAIN ST, BLDG E, FREEPORT, NY, 11520, USA (Type of address: Service of Process)
1995-09-11 1997-08-18 Address 129 DUTCHESS BLVD, ATLANTIC BEACH, NY, 11509, USA (Type of address: Chief Executive Officer)
1995-09-11 1997-08-18 Address 129 DUTCHESS BLVD, ATLANTIC BEACH, NY, 11509, USA (Type of address: Service of Process)
1995-09-11 1997-08-18 Address 129 DUTCHESS BLVD, ATLANTIC BEACH, NY, 11509, USA (Type of address: Principal Executive Office)
1993-08-27 1995-09-11 Address 129 DUTCHESS BLVD., ATLANTIC BEACH, NY, 11509, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190812060043 2019-08-12 BIENNIAL STATEMENT 2019-08-01
170801006062 2017-08-01 BIENNIAL STATEMENT 2017-08-01
150803007854 2015-08-03 BIENNIAL STATEMENT 2015-08-01
130821006147 2013-08-21 BIENNIAL STATEMENT 2013-08-01
110830002254 2011-08-30 BIENNIAL STATEMENT 2011-08-01
090729002845 2009-07-29 BIENNIAL STATEMENT 2009-08-01
070816002934 2007-08-16 BIENNIAL STATEMENT 2007-08-01
051011002092 2005-10-11 BIENNIAL STATEMENT 2005-08-01
030805002849 2003-08-05 BIENNIAL STATEMENT 2003-08-01
011101002364 2001-11-01 BIENNIAL STATEMENT 2001-08-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State