Name: | ADVANCE BUILDING SOLUTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 May 2000 (25 years ago) |
Entity Number: | 2510102 |
ZIP code: | 10509 |
County: | Putnam |
Place of Formation: | New York |
Address: | 2022 ROUTE 22, SUITE 105, BREWSTER, NY, United States, 10509 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANTHONY LOGIUDICE | Chief Executive Officer | 2022 ROUTE 22, SUITE 105, BREWSTER, NY, United States, 10509 |
Name | Role | Address |
---|---|---|
ADVANCE BUILDING SOLUTIONS, INC. | DOS Process Agent | 2022 ROUTE 22, SUITE 105, BREWSTER, NY, United States, 10509 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-27 | 2025-03-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-03-27 | 2024-03-27 | Address | 2022 ROUTE 22, SUITE 105, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer) |
2021-09-16 | 2024-03-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2019-04-11 | 2024-03-27 | Address | 2022 ROUTE 22, SUITE 105, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer) |
2019-04-11 | 2024-03-27 | Address | 2022 ROUTE 22, SUITE 105, STE 105, BREWSTER, NY, 10509, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240327002996 | 2024-03-27 | BIENNIAL STATEMENT | 2024-03-27 |
200521060000 | 2020-05-21 | BIENNIAL STATEMENT | 2020-05-01 |
190411061319 | 2019-04-11 | BIENNIAL STATEMENT | 2018-05-01 |
160620006188 | 2016-06-20 | BIENNIAL STATEMENT | 2016-05-01 |
140505007311 | 2014-05-05 | BIENNIAL STATEMENT | 2014-05-05 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State