Name: | DEGRAFF/BLOOM CUSTOM BUILDERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 May 1999 (26 years ago) |
Entity Number: | 2374765 |
ZIP code: | 12151 |
County: | Saratoga |
Place of Formation: | New York |
Address: | 2218 STATE RTE 9, ROUND LAKE, NY, United States, 12151 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DEGRAFF/BLOOM CUSTOM BUILDERS, INC. | DOS Process Agent | 2218 STATE RTE 9, ROUND LAKE, NY, United States, 12151 |
Name | Role | Address |
---|---|---|
MARK A. JOHNSON | Chief Executive Officer | 7 LAKERIDGE DR., MECHANICVILLE, NY, United States, 12118 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-02 | 2025-05-02 | Address | 7 LAKERIDGE DR., MECHANICVILLE, NY, 12118, USA (Type of address: Chief Executive Officer) |
2023-10-10 | 2025-05-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-10-10 | 2025-05-02 | Address | 7 LAKERIDGE DR., MECHANICVILLE, NY, 12118, USA (Type of address: Chief Executive Officer) |
2023-10-10 | 2023-10-10 | Address | 7 LAKERIDGE DR., MECHANICVILLE, NY, 12118, USA (Type of address: Chief Executive Officer) |
2023-10-10 | 2025-05-02 | Address | 2218 STATE RTE 9, ROUND LAKE, NY, 12151, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250502003801 | 2025-05-02 | BIENNIAL STATEMENT | 2025-05-02 |
231010003064 | 2023-10-10 | BIENNIAL STATEMENT | 2023-05-01 |
210505060596 | 2021-05-05 | BIENNIAL STATEMENT | 2021-05-01 |
200601060592 | 2020-06-01 | BIENNIAL STATEMENT | 2019-05-01 |
170502007623 | 2017-05-02 | BIENNIAL STATEMENT | 2017-05-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State