CHOICE BUILDING SUPPLIES OF WESTCHESTER CO. INC.

Name: | CHOICE BUILDING SUPPLIES OF WESTCHESTER CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Jun 1994 (31 years ago) |
Entity Number: | 1827460 |
ZIP code: | 10703 |
County: | Westchester |
Place of Formation: | New York |
Address: | 677 NEPPERHAN AVE, YONKERS, NY, United States, 10703 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 677 NEPPERHAN AVE, YONKERS, NY, United States, 10703 |
Name | Role | Address |
---|---|---|
CARL MANISON | Chief Executive Officer | 677 NEPPERHAN AVE, YONKERS, NY, United States, 10703 |
Start date | End date | Type | Value |
---|---|---|---|
1996-06-19 | 2000-06-07 | Address | 15 LONG POND ROAD, ARMONKS, NY, 10504, USA (Type of address: Chief Executive Officer) |
1994-06-08 | 1996-06-19 | Address | 15 LONG POND ROAD, ARMONK, NY, 10504, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130204006786 | 2013-02-04 | BIENNIAL STATEMENT | 2012-06-01 |
100630002797 | 2010-06-30 | BIENNIAL STATEMENT | 2010-06-01 |
080610003020 | 2008-06-10 | BIENNIAL STATEMENT | 2008-06-01 |
060524002437 | 2006-05-24 | BIENNIAL STATEMENT | 2006-06-01 |
040713002336 | 2004-07-13 | BIENNIAL STATEMENT | 2004-06-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State