AMERICAN BUILDERS & CONTRACTORS SUPPLY CO., INC.

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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
KEITH F. ROZOLIS | Chief Executive Officer | 1 ABC PKWY, BELOIT, WI, United States, 53511 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State