A & N BUILDING MATERIALS, INC.

Name: | A & N BUILDING MATERIALS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 May 2000 (25 years ago) |
Entity Number: | 2513869 |
ZIP code: | 10980 |
County: | Rockland |
Place of Formation: | New York |
Address: | 40 WASHBURNS LN, Stony Point, NY, United States, 10980 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NATHAN KAHANA | Chief Executive Officer | 40 WASHBURNS LN, STONY POINT, NY, United States, 10980 |
Name | Role | Address |
---|---|---|
A & N BUILDING MATERIALS, INC. | DOS Process Agent | 40 WASHBURNS LN, Stony Point, NY, United States, 10980 |
Start date | End date | Type | Value |
---|---|---|---|
2006-05-17 | 2008-06-02 | Address | 40 JILL LANE, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer) |
2006-05-17 | 2008-06-02 | Address | 40 JILL LANE, MONSEY, NY, 10952, USA (Type of address: Service of Process) |
2002-05-14 | 2006-05-17 | Address | 28 RITA AVE, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer) |
2002-05-14 | 2004-05-14 | Address | 80 RED SCHOOLHOUSE RD, CHESTNUT RIDGE, NY, 10977, USA (Type of address: Principal Executive Office) |
2000-05-25 | 2006-05-17 | Address | 28 RITA AVENUE, MONSEY, NY, 10952, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230130000694 | 2023-01-30 | BIENNIAL STATEMENT | 2022-05-01 |
180914002003 | 2018-09-14 | BIENNIAL STATEMENT | 2018-05-01 |
120801002205 | 2012-08-01 | BIENNIAL STATEMENT | 2012-05-01 |
100607002036 | 2010-06-07 | BIENNIAL STATEMENT | 2010-05-01 |
080602003261 | 2008-06-02 | BIENNIAL STATEMENT | 2008-05-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State