Search icon

AMERICAN BUILDERS & CONTRACTORS SUPPLY CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AMERICAN BUILDERS & CONTRACTORS SUPPLY CO., INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 15 May 1997 (28 years ago)
Entity Number: 2143633
ZIP code: 12207
County: Nassau
Place of Formation: Delaware
Principal Address: 1 ABC PKWY, BELOIT, WI, United States, 53511
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

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 F. ROZOLIS Chief Executive Officer 1 ABC PKWY, BELOIT, WI, United States, 53511

History

Start date End date Type Value
2025-05-29 2025-05-29 Address 1 ABC PKWY, BELOIT, WI, 53511, USA (Type of address: Chief Executive Officer)
2025-05-29 2025-05-29 Address 1 ABC PKWY, BELOIT, WI, 53512, 0838, USA (Type of address: Chief Executive Officer)
2023-05-01 2023-05-01 Address 1 ABC PKWY, BELOIT, WI, 53511, USA (Type of address: Chief Executive Officer)
2023-05-01 2025-05-29 Address 1 ABC PKWY, BELOIT, WI, 53512, 0838, USA (Type of address: Chief Executive Officer)
2023-05-01 2023-05-01 Address 1 ABC PKWY, BELOIT, WI, 53512, 0838, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250529001784 2025-05-29 BIENNIAL STATEMENT 2025-05-29
230501002526 2023-05-01 BIENNIAL STATEMENT 2023-05-01
210512060042 2021-05-12 BIENNIAL STATEMENT 2021-05-01
190501060418 2019-05-01 BIENNIAL STATEMENT 2019-05-01
170509006497 2017-05-09 BIENNIAL STATEMENT 2017-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State