Name: | BARGAIN CITY BUILDING SUPPLY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Dec 1998 (27 years ago) |
Entity Number: | 2322787 |
ZIP code: | 13057 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 3614 BURNET AVE, EAST SYRACUSE, NY, United States, 13057 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
BARGAIN CITY BUILDING SUPPLY CORP. | DOS Process Agent | 3614 BURNET AVE, EAST SYRACUSE, NY, United States, 13057 |
Name | Role | Address |
---|---|---|
ANDREW G DAVIS | Chief Executive Officer | 3614 BURNET AVE, EAST SYRACUSE, NY, United States, 13057 |
Start date | End date | Type | Value |
---|---|---|---|
2002-12-17 | 2006-11-28 | Address | 3614 BURNET AVE, EAST SYRACUSE, NY, 13057, 2343, USA (Type of address: Chief Executive Officer) |
2002-12-17 | 2020-12-02 | Address | 3614 BURNET AVE, EAST SYRACUSE, NY, 13057, 2343, USA (Type of address: Service of Process) |
2000-12-19 | 2002-12-17 | Address | 621 S. MIDLER AVE, SYRACUSE, NY, 13206, USA (Type of address: Chief Executive Officer) |
2000-12-19 | 2002-12-17 | Address | 621 S. MIDLER AVE, SYRACUSE, NY, 13206, USA (Type of address: Principal Executive Office) |
1998-12-08 | 2002-12-17 | Address | PO BOX 86, FAYETTEVILLE, NY, 13066, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201202060215 | 2020-12-02 | BIENNIAL STATEMENT | 2020-12-01 |
161201006045 | 2016-12-01 | BIENNIAL STATEMENT | 2016-12-01 |
141209007201 | 2014-12-09 | BIENNIAL STATEMENT | 2014-12-01 |
130122006106 | 2013-01-22 | BIENNIAL STATEMENT | 2012-12-01 |
101208002644 | 2010-12-08 | BIENNIAL STATEMENT | 2010-12-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State