Search icon

TOPBUILD SERVICES GROUP CORP.

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
ROBERT M. BUCK Chief Executive Officer 475 N. WILLIAMSON BOULEVARD, DAYTONA BEACH, FL, United States, 32114

History

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)

Filings

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