Search icon

AMERICAN BUILDING SUPPLY CORP.

Company Details

Name: AMERICAN BUILDING SUPPLY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Aug 1995 (30 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 1950457
ZIP code: 10029
County: New York
Place of Formation: New York
Address: 1875 2ND AVE, NEW YORK, NY, United States, 10029
Principal Address: 895 ZEREGA AVE, BRONX, NY, United States, 10473

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HOWARD L KAHN Chief Executive Officer 895 ZEREGA AVE, BRONX, NY, United States, 10473

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1875 2ND AVE, NEW YORK, NY, United States, 10029

Form 5500 Series

Employer Identification Number (EIN):
133852807
Plan Year:
2009
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
23
Sponsors Telephone Number:

History

Start date End date Type Value
2003-09-11 2007-08-09 Address 150 BRUCKNER BLVD, BRONX, NY, 10454, USA (Type of address: Principal Executive Office)
2002-03-25 2007-08-09 Address 150 BRUCKNER BLVD., BRONX, NY, 10454, 4609, USA (Type of address: Chief Executive Officer)
2002-03-25 2003-09-11 Address 34 BABY LANE, NEW ROCHELLE, NY, 10804, USA (Type of address: Principal Executive Office)
2002-03-25 2007-08-09 Address HOWARD KAHN, 1875 2ND AVENUE, NEW YORK, NY, 10029, 7449, USA (Type of address: Service of Process)
1995-08-23 2002-03-25 Address P.O. BOX 1392, NY, NY, 10028, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2142969 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
070809002698 2007-08-09 BIENNIAL STATEMENT 2007-08-01
030911002147 2003-09-11 BIENNIAL STATEMENT 2003-08-01
020325002568 2002-03-25 BIENNIAL STATEMENT 2001-08-01
950823000491 1995-08-23 CERTIFICATE OF INCORPORATION 1995-08-23

Date of last update: 14 Mar 2025

Sources: New York Secretary of State