Name: | HDI BUILDERS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 May 1999 (26 years ago) |
Entity Number: | 2382956 |
ZIP code: | 14224 |
County: | Erie |
Place of Formation: | New York |
Address: | 644 POTTERS RD, WEST SENECA, NY, United States, 14224 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEVEN J HOLLINS | Chief Executive Officer | 4787 BROMPTON PKWY, HAMBURG, NY, United States, 14217 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 644 POTTERS RD, WEST SENECA, NY, United States, 14224 |
Start date | End date | Type | Value |
---|---|---|---|
2004-12-20 | 2007-06-01 | Address | 2348 BERG ROAD, WEST SENECA, NY, 14224, 2638, USA (Type of address: Chief Executive Officer) |
2003-05-08 | 2004-12-20 | Address | 35 GRANDVIEW TRAIL, ORCHARD PARK, NY, 14127, 3750, USA (Type of address: Chief Executive Officer) |
2001-05-17 | 2003-05-08 | Address | 4109 ALLENDALE PARKWAY, BLASDELL, NY, 14219, USA (Type of address: Chief Executive Officer) |
2001-05-17 | 2003-05-08 | Address | 4408 MILESTRIP RD / BOX 184, BLASDELL, NY, 14219, USA (Type of address: Principal Executive Office) |
1999-05-27 | 2003-05-08 | Address | 4408 MILESTRIP ROAD BOX 184, BLASDELL, NY, 14219, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090513002302 | 2009-05-13 | BIENNIAL STATEMENT | 2009-05-01 |
070601002256 | 2007-06-01 | BIENNIAL STATEMENT | 2007-05-01 |
050805002207 | 2005-08-05 | BIENNIAL STATEMENT | 2005-05-01 |
041220002537 | 2004-12-20 | AMENDMENT TO BIENNIAL STATEMENT | 2003-05-01 |
030508002175 | 2003-05-08 | BIENNIAL STATEMENT | 2003-05-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State