Name: | M & B HOMES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Nov 1997 (28 years ago) |
Entity Number: | 2195702 |
ZIP code: | 12547 |
County: | Ulster |
Place of Formation: | New York |
Address: | 26 Evy Lane, Milton, NY, United States, 12547 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES MARQUIS | Chief Executive Officer | 26 EVY LANE, MILTON, NY, United States, 12547 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 26 Evy Lane, Milton, NY, United States, 12547 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-15 | 2023-12-15 | Address | 2 ALMA DRIVE, MARLBORO, NY, 12542, USA (Type of address: Chief Executive Officer) |
2023-12-15 | 2023-12-15 | Address | 26 EVY LANE, MILTON, NY, 12547, USA (Type of address: Chief Executive Officer) |
2011-12-16 | 2023-12-15 | Address | 2 ALMA DRIVE, MARLBORO, NY, 12542, USA (Type of address: Chief Executive Officer) |
2011-12-16 | 2023-12-15 | Address | 2 ALMA DRIVE, MARLBORO, NY, 12542, USA (Type of address: Service of Process) |
2008-02-27 | 2011-12-16 | Address | 19 WEST LAKE RD, WARWICK, NY, 10990, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231215002272 | 2023-12-15 | BIENNIAL STATEMENT | 2023-12-15 |
131206002044 | 2013-12-06 | BIENNIAL STATEMENT | 2013-11-01 |
111216002817 | 2011-12-16 | BIENNIAL STATEMENT | 2011-11-01 |
091117002170 | 2009-11-17 | BIENNIAL STATEMENT | 2009-11-01 |
080227003040 | 2008-02-27 | BIENNIAL STATEMENT | 2007-11-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State