BUILDERS ATELIER CORP.

Name: | BUILDERS ATELIER CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Sep 1997 (28 years ago) |
Entity Number: | 2177280 |
ZIP code: | 06877 |
County: | Westchester |
Place of Formation: | New York |
Address: | 100B Danbury Road Danbury Road Suite 105M Ridgefie, Ridgefield, CT, United States, 06877 |
Principal Address: | 2A HARDSCRABBLE RD, NORTH SALEM, NY, United States, 10560 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TERENCE P LENNON | Chief Executive Officer | 2A HARDSCRABBLE RD, NORTH SALEM, NY, United States, 10560 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 100B Danbury Road Danbury Road Suite 105M Ridgefie, Ridgefield, CT, United States, 06877 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-03 | 2024-06-03 | Address | 2A HARDSCRABBLE RD, NORTH SALEM, NY, 10560, USA (Type of address: Chief Executive Officer) |
2022-09-22 | 2024-06-03 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2007-09-28 | 2024-06-03 | Address | 2A HARDSCRABBLE RD, NORTH SALEM, NY, 10560, USA (Type of address: Service of Process) |
2007-09-28 | 2024-06-03 | Address | 2A HARDSCRABBLE RD, NORTH SALEM, NY, 10560, USA (Type of address: Chief Executive Officer) |
2001-09-06 | 2007-09-28 | Address | 374 ROUTE 202, SOMERS, NY, 10589, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240603005067 | 2024-06-03 | BIENNIAL STATEMENT | 2024-06-03 |
170905007064 | 2017-09-05 | BIENNIAL STATEMENT | 2017-09-01 |
170427002041 | 2017-04-27 | BIENNIAL STATEMENT | 2015-09-01 |
111013003003 | 2011-10-13 | BIENNIAL STATEMENT | 2011-09-01 |
090821002903 | 2009-08-21 | BIENNIAL STATEMENT | 2009-09-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State