Search icon

C. & S. BUILDING MATERIALS INC.

Headquarter

Company Details

Name: C. & S. BUILDING MATERIALS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Oct 1967 (58 years ago)
Entity Number: 215529
ZIP code: 12110
County: Rensselaer
Place of Formation: New York
Address: 25 AVIS DRIVE, LATHAM, NY, United States, 12110

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EUGENE LAMOUREUX Chief Executive Officer 1640 ROUTE #5, SOUTH WINDSOR, CT, United States, 06074

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 25 AVIS DRIVE, LATHAM, NY, United States, 12110

Agent

Name Role Address
STEVEN A. BERMAN Agent BERMAN AND SABLE, 195 CHURCH STREET, NEW HAVEN, CT, 06510

Links between entities

Type:
Headquarter of
Company Number:
0837370
State:
CONNECTICUT

History

Start date End date Type Value
2001-01-16 2001-10-09 Address 25 AVIS DRIVE, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer)
1993-10-22 2001-01-16 Address 4 VAN BUREN STREET, TROY, NY, 12180, USA (Type of address: Service of Process)
1992-11-06 2001-01-16 Address 4 VAN BUREN ST., TROY, NY, 12180, USA (Type of address: Chief Executive Officer)
1992-11-06 2001-01-16 Address 4 VAN BUREN ST., TROY, NY, 12180, USA (Type of address: Principal Executive Office)
1984-08-06 1993-10-22 Address 4 VAN BUREN ST., TROY, NY, 12180, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
071018002218 2007-10-18 BIENNIAL STATEMENT 2007-10-01
051130002039 2005-11-30 BIENNIAL STATEMENT 2005-10-01
030930002892 2003-09-30 BIENNIAL STATEMENT 2003-10-01
030528000553 2003-05-28 CERTIFICATE OF CHANGE 2003-05-28
011009002029 2001-10-09 BIENNIAL STATEMENT 2001-10-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1980-11-21
Type:
Complaint
Address:
Albany, NY, 00000
Safety Health:
Safety
Scope:
NoInspection

Court Cases

Court Case Summary

Filing Date:
2009-04-14
Status:
Terminated
Nature Of Judgment:
monetary award and other
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
NEW YORK STATE TEAMSTERS CONFE
Party Role:
Plaintiff
Party Name:
C. & S. BUILDING MATERIALS INC.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State