Name: | FEDERMANN BUILDERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 May 1995 (30 years ago) |
Entity Number: | 1926014 |
ZIP code: | 14202 |
County: | Erie |
Place of Formation: | New York |
Principal Address: | 4652 ABBOTT ROAD, ORCHARD PARK, NY, United States, 14127 |
Address: | 17 COURT STREET, BUFFALO, NY, United States, 14202 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS AUGELLO | DOS Process Agent | 17 COURT STREET, BUFFALO, NY, United States, 14202 |
Name | Role | Address |
---|---|---|
ANDREAS FEDERMANN | Chief Executive Officer | 4652 ABBOTT ROAD, ORCHARD PARK, NY, United States, 14127 |
Start date | End date | Type | Value |
---|---|---|---|
2007-05-10 | 2011-05-31 | Address | 17 COURT STREET, BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
2007-05-10 | 2011-05-31 | Address | 4211 N BUFFALO STREET / #9, ORCHARD PARK, NY, 14127, 2401, USA (Type of address: Chief Executive Officer) |
2007-05-10 | 2011-05-31 | Address | 4652 ABBOTT ROAD, ORCHARD PARK, NY, 14127, 2401, USA (Type of address: Principal Executive Office) |
2003-05-14 | 2007-05-10 | Address | 4652 ABBOTT RD, ORCHARD PARK, NY, 14127, 2401, USA (Type of address: Principal Executive Office) |
2003-05-14 | 2007-05-10 | Address | 4211 NORTH BUFFALO ST #9, ORCHARD PARK, NY, 14127, 2401, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130515002060 | 2013-05-15 | BIENNIAL STATEMENT | 2013-05-01 |
110531002205 | 2011-05-31 | BIENNIAL STATEMENT | 2011-05-01 |
090424002429 | 2009-04-24 | BIENNIAL STATEMENT | 2009-05-01 |
070510002591 | 2007-05-10 | BIENNIAL STATEMENT | 2007-05-01 |
050718002401 | 2005-07-18 | BIENNIAL STATEMENT | 2005-05-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State