Name: | BUILDERS CREDIT CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Apr 2000 (25 years ago) |
Entity Number: | 2499110 |
ZIP code: | 11577 |
County: | Kings |
Place of Formation: | New York |
Address: | 10 POWERHOUSE ROAD, ROSLYN HEIGHTS, NY, United States, 11577 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
VINCENT FALCONE | Chief Executive Officer | 10 POWERHOUSE ROAD, ROSLYN HEIGHTS, NY, United States, 11577 |
Name | Role | Address |
---|---|---|
BUILDERS CREDIT CORPORATION | DOS Process Agent | 10 POWERHOUSE ROAD, ROSLYN HEIGHTS, NY, United States, 11577 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-05 | 2025-02-05 | Address | 10 POWERHOUSE ROAD, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Chief Executive Officer) |
2018-05-03 | 2025-02-05 | Address | 10 POWERHOUSE ROAD, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Service of Process) |
2016-04-19 | 2018-05-03 | Address | 10 POWERHOUSE ROAD, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Service of Process) |
2016-04-19 | 2018-05-03 | Address | 10 POWERHOUSE ROAD, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Principal Executive Office) |
2016-04-19 | 2025-02-05 | Address | 10 POWERHOUSE ROAD, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250205002214 | 2025-02-05 | BIENNIAL STATEMENT | 2025-02-05 |
220505003862 | 2022-05-05 | BIENNIAL STATEMENT | 2022-04-01 |
200831002001 | 2020-08-31 | BIENNIAL STATEMENT | 2020-04-01 |
180503002006 | 2018-05-03 | BIENNIAL STATEMENT | 2018-04-01 |
160419006202 | 2016-04-19 | BIENNIAL STATEMENT | 2016-04-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State