Name: | PREMIUM BUILDING COMPONENTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Oct 2000 (25 years ago) |
Entity Number: | 2565538 |
ZIP code: | 12804 |
County: | Washington |
Place of Formation: | New York |
Address: | 527 QUEENSBURY AVE, QUEENSBURY, NY, United States, 12804 |
Principal Address: | 527 QUEENSBURY AVENUE, QUEENSBURY, NY, United States, 12804 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN J BUYASKAS | DOS Process Agent | 527 QUEENSBURY AVE, QUEENSBURY, NY, United States, 12804 |
Name | Role | Address |
---|---|---|
JOHN J. BUYASKAS | Chief Executive Officer | 527 QUEENSBURY AVENUE, QUEENSBURY, NY, United States, 12804 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-15 | 2024-07-15 | Address | 527 QUEENSBURY AVENUE, QUEENSBURY, NY, 12804, USA (Type of address: Chief Executive Officer) |
2021-01-28 | 2024-07-15 | Address | 527 QUEENSBURY AVE, QUEENSBURY, NY, 12804, USA (Type of address: Service of Process) |
2018-10-02 | 2021-01-28 | Address | 527 QUEENSBURY AVENUE, QUEENSBURY, NY, 12804, USA (Type of address: Service of Process) |
2006-09-21 | 2024-07-15 | Address | 527 QUEENSBURY AVENUE, QUEENSBURY, NY, 12804, USA (Type of address: Chief Executive Officer) |
2006-09-21 | 2018-10-02 | Address | 527 QUEENSBURY AVENUE, QUEENSBURY, NY, 12804, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240715003404 | 2024-07-15 | BIENNIAL STATEMENT | 2024-07-15 |
210128060004 | 2021-01-28 | BIENNIAL STATEMENT | 2020-10-01 |
181002006187 | 2018-10-02 | BIENNIAL STATEMENT | 2018-10-01 |
161003007847 | 2016-10-03 | BIENNIAL STATEMENT | 2016-10-01 |
141231006403 | 2014-12-31 | BIENNIAL STATEMENT | 2014-10-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State