Name: | GRIMM BUILDING MATERIAL CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 May 1929 (96 years ago) |
Entity Number: | 25777 |
ZIP code: | 12198 |
County: | Rensselaer |
Place of Formation: | New York |
Address: | 532 Snyders Lake Rd, Wynantskill, NY, United States, 12198 |
Principal Address: | 96 ALBANY AVE, GREEN ISLAND, NY, United States, 12183 |
Shares Details
Shares issued 0
Share Par Value 41000
Type CAP
Name | Role | Address |
---|---|---|
TODD A GRIMM | Chief Executive Officer | 96 ALBANY AVE, GREEN ISLAND, NY, United States, 12183 |
Name | Role | Address |
---|---|---|
GRIMM BUILDING MATERIAL CO. INC. | DOS Process Agent | 532 Snyders Lake Rd, Wynantskill, NY, United States, 12198 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-06 | 2025-05-06 | Address | 96 ALBANY AVE, GREEN ISLAND, NY, 12183, USA (Type of address: Chief Executive Officer) |
2023-05-01 | 2025-05-06 | Address | 96 ALBANY AVE, GREEN ISLAND, NY, 12183, USA (Type of address: Chief Executive Officer) |
2023-05-01 | 2023-05-01 | Address | 96 ALBANY AVE, GREEN ISLAND, NY, 12183, USA (Type of address: Chief Executive Officer) |
2023-05-01 | 2025-05-06 | Shares | Share type: CAP, Number of shares: 0, Par value: 41000 |
2023-05-01 | 2025-05-06 | Address | 532 Snyders Lake Rd, Wynantskill, NY, 12198, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250506000271 | 2025-05-06 | BIENNIAL STATEMENT | 2025-05-06 |
230501000292 | 2023-05-01 | BIENNIAL STATEMENT | 2023-05-01 |
210713003114 | 2021-07-13 | BIENNIAL STATEMENT | 2021-07-13 |
190501060584 | 2019-05-01 | BIENNIAL STATEMENT | 2019-05-01 |
170419002001 | 2017-04-19 | BIENNIAL STATEMENT | 2015-05-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State