Name: | TOPBUILD SERVICES GROUP CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Dec 2000 (24 years ago) |
Date of dissolution: | 13 Feb 2018 |
Entity Number: | 2587073 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 475 N. WILLIAMSON BOULEVARD, DAYTONA BEACH, FL, United States, 32114 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
ROBERT M. BUCK | Chief Executive Officer | 475 N. WILLIAMSON BOULEVARD, DAYTONA BEACH, FL, United States, 32114 |
Start date | End date | Type | Value |
---|---|---|---|
2011-05-03 | 2016-12-19 | Address | TAX DEPT, 21001 VAN BORN RD, TAYLOR, MI, 48180, USA (Type of address: Principal Executive Office) |
2011-05-03 | 2016-12-19 | Address | 21001 VAN BORN RD, TAYLOR, MI, 48180, USA (Type of address: Chief Executive Officer) |
2008-12-29 | 2011-05-03 | Address | 2339 BEVILLE RD, DAYTONA BEACH, FL, 32119, USA (Type of address: Chief Executive Officer) |
2005-01-26 | 2008-12-29 | Address | 2339 BEVILLE RD, DAYTONA BEACH, FL, 32119, USA (Type of address: Chief Executive Officer) |
2004-01-27 | 2015-06-02 | Name | MASCO SERVICES GROUP CORP. |
2002-12-17 | 2005-01-26 | Address | 21001 VAN BORN RD, TAYLOR, MI, 48180, 1340, USA (Type of address: Chief Executive Officer) |
2002-12-17 | 2011-05-03 | Address | C/O TAX DEPARTMENT, 21001 VAN BORN RD, TAYLOR, MI, 48180, 1340, USA (Type of address: Principal Executive Office) |
2000-12-26 | 2004-01-27 | Name | MASCO CONTRACTOR SERVICES, INC. |
2000-12-26 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2000-12-26 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-32514 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-32515 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180213000631 | 2018-02-13 | CERTIFICATE OF TERMINATION | 2018-02-13 |
161219006325 | 2016-12-19 | BIENNIAL STATEMENT | 2016-12-01 |
150602000637 | 2015-06-02 | CERTIFICATE OF AMENDMENT | 2015-06-02 |
141204006634 | 2014-12-04 | BIENNIAL STATEMENT | 2014-12-01 |
130108002221 | 2013-01-08 | BIENNIAL STATEMENT | 2012-12-01 |
110503002887 | 2011-05-03 | AMENDMENT TO BIENNIAL STATEMENT | 2010-12-01 |
110105002323 | 2011-01-05 | BIENNIAL STATEMENT | 2010-12-01 |
081229003095 | 2008-12-29 | BIENNIAL STATEMENT | 2008-12-01 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State