Name: | VHI BUILDING SPECIALTIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Mar 2000 (25 years ago) |
Entity Number: | 2493008 |
ZIP code: | 14610 |
County: | Monroe |
Place of Formation: | New York |
Address: | 77 HALSTEAD STREET, BUILDING 1, ROCHESTER, NY, United States, 14610 |
Principal Address: | 1022 MIDDLE ROAD, RUSH, NY, United States, 14543 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 77 HALSTEAD STREET, BUILDING 1, ROCHESTER, NY, United States, 14610 |
Name | Role | Address |
---|---|---|
MARK BORRIELLO | Chief Executive Officer | 1006 JACKSON ROAD, WEBSTER, NY, United States, 14580 |
Start date | End date | Type | Value |
---|---|---|---|
2010-04-01 | 2014-08-28 | Address | 1022 MIDDLE ROAD, RUSH, NY, 14543, USA (Type of address: Service of Process) |
2006-03-30 | 2010-04-01 | Address | 1006 JACKSON RD, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer) |
2004-03-24 | 2010-04-01 | Address | 1022 MIDDLE RD, RUSH, NY, 14543, USA (Type of address: Service of Process) |
2004-03-24 | 2006-03-30 | Address | 1022 MIDDLE RD, RUSH, NY, 14543, USA (Type of address: Chief Executive Officer) |
2004-03-24 | 2010-04-01 | Address | 1022 MIDDLE RD, RUSH, NY, 14543, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140828000189 | 2014-08-28 | CERTIFICATE OF AMENDMENT | 2014-08-28 |
140327006015 | 2014-03-27 | BIENNIAL STATEMENT | 2014-03-01 |
120424002505 | 2012-04-24 | BIENNIAL STATEMENT | 2012-03-01 |
100401002752 | 2010-04-01 | BIENNIAL STATEMENT | 2010-03-01 |
080506002707 | 2008-05-06 | BIENNIAL STATEMENT | 2008-03-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State