UNIVERSAL BUILDERS GENERAL CONTRACTORS, INC.

Name: | UNIVERSAL BUILDERS GENERAL CONTRACTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Jan 2000 (25 years ago) |
Entity Number: | 2457532 |
ZIP code: | 14823 |
County: | Steuben |
Place of Formation: | New York |
Address: | 5 E MAIN ST, CANISTEO, NY, United States, 14823 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT T WEAKLAND | Chief Executive Officer | 5 E MAIN ST, CANISTEO, NY, United States, 14823 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5 E MAIN ST, CANISTEO, NY, United States, 14823 |
Start date | End date | Type | Value |
---|---|---|---|
2004-01-14 | 2006-03-13 | Address | 5 E MAIN ST, CAISTEO, NY, 14823, USA (Type of address: Chief Executive Officer) |
2004-01-14 | 2006-03-13 | Address | 5 E MAIN ST, CAISTEO, NY, 14823, USA (Type of address: Principal Executive Office) |
2002-01-18 | 2004-01-14 | Address | 5 E MAIN ST, CAMISTEO, NY, 14823, USA (Type of address: Chief Executive Officer) |
2002-01-18 | 2004-01-14 | Address | 5 E MAIN ST, CAMISTEO, NY, 14823, USA (Type of address: Principal Executive Office) |
2000-01-05 | 2006-03-13 | Address | NANCY WEAKLAND, 5 EAST MAIN STREET, CANISTEO, NY, 14823, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120307003022 | 2012-03-07 | BIENNIAL STATEMENT | 2012-01-01 |
080211002541 | 2008-02-11 | BIENNIAL STATEMENT | 2008-01-01 |
060313002960 | 2006-03-13 | BIENNIAL STATEMENT | 2006-01-01 |
040114002534 | 2004-01-14 | BIENNIAL STATEMENT | 2004-01-01 |
020118002784 | 2002-01-18 | BIENNIAL STATEMENT | 2002-01-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State