HDJ BUILDERS, INC.

Name: | HDJ BUILDERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Mar 1997 (28 years ago) |
Entity Number: | 2118169 |
ZIP code: | 14051 |
County: | Erie |
Place of Formation: | New York |
Address: | 8272 county road, EAST AMHERST, NY, United States, 14051 |
Principal Address: | 8272 County Road, East Amherst, NY, United States, 14051 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HENRY JUREK | Chief Executive Officer | 8272 COUNTY ROAD, EAST AMHERST, NY, United States, 14051 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 8272 county road, EAST AMHERST, NY, United States, 14051 |
Start date | End date | Type | Value |
---|---|---|---|
2022-03-28 | 2023-07-10 | Address | 8272 county road, EAST AMHERST, NY, 14051, USA (Type of address: Service of Process) |
2021-06-28 | 2023-07-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1997-03-03 | 2021-06-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1997-03-03 | 2022-03-28 | Address | 535 DELAWARE STREET, TONAWANDA, NY, 14150, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230710002920 | 2023-07-10 | BIENNIAL STATEMENT | 2023-03-01 |
220328000849 | 2021-06-28 | CERTIFICATE OF CHANGE BY ENTITY | 2021-06-28 |
970303000080 | 1997-03-03 | CERTIFICATE OF INCORPORATION | 1997-03-03 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State