Search icon

HOME SOURCE MANUFACTURING, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: HOME SOURCE MANUFACTURING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jun 1996 (29 years ago)
Entity Number: 2042521
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 3595 INDUSTRIAL PARK DR., MARIANNA, FL, United States, 32446
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 5000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
KEITH R SORGELOOS Chief Executive Officer 1235 PASADENA AVE, ATLANTA, GA, United States, 30306

Links between entities

Type:
Headquarter of
Company Number:
F14000001231
State:
FLORIDA

History

Start date End date Type Value
2009-11-06 2014-03-12 Address PO BOX 601879, CHARLOTTE, NC, 28260, 0054, USA (Type of address: Service of Process)
2009-11-06 2010-10-07 Address 1100 WEST LAKE PARKWAY, SUITE 120, ATLANTA, GA, 30336, USA (Type of address: Chief Executive Officer)
2009-11-06 2016-03-08 Address 1100 WEST LAKE PARKWAY, SUITE 120, ATLANTA, GA, 30336, USA (Type of address: Principal Executive Office)
2007-08-22 2009-11-06 Address 230 5TH AVENUE, SUITE 1910, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2007-08-22 2009-11-06 Address 230 5TH AVENUE, SUITE 1910, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
160308006500 2016-03-08 BIENNIAL STATEMENT 2014-06-01
140312000287 2014-03-12 CERTIFICATE OF CHANGE 2014-03-12
121231000749 2012-12-31 CERTIFICATE OF AMENDMENT 2012-12-31
120606006705 2012-06-06 BIENNIAL STATEMENT 2012-06-01
101007002512 2010-10-07 BIENNIAL STATEMENT 2010-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State