C BORDSEN CUSTOM HOMES INC.

Name: | C BORDSEN CUSTOM HOMES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Mar 2001 (24 years ago) |
Entity Number: | 2615855 |
ZIP code: | 11952 |
County: | Suffolk |
Place of Formation: | New York |
Address: | PO BOX 1741, MATTITUCK, NY, United States, 11952 |
Principal Address: | 235 LLOYD'S LANE, MATTTIUCK, NY, United States, 11952 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 1741, MATTITUCK, NY, United States, 11952 |
Name | Role | Address |
---|---|---|
CHARLES BORDSEN JR | Chief Executive Officer | 235 LLOYDS LN, PO BOX 1741, MATTITUCK, NY, United States, 11952 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-28 | 2025-04-28 | Address | 235 LLOYDS LN, PO BOX 1741, MATTITUCK, NY, 11952, USA (Type of address: Chief Executive Officer) |
2023-06-29 | 2023-06-29 | Address | 235 LLOYDS LN, PO BOX 1741, MATTITUCK, NY, 11952, USA (Type of address: Chief Executive Officer) |
2023-06-29 | 2025-04-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-06-29 | 2025-04-28 | Address | 235 LLOYDS LN, PO BOX 1741, MATTITUCK, NY, 11952, USA (Type of address: Chief Executive Officer) |
2023-06-29 | 2025-04-28 | Address | PO BOX 1741, MATTITUCK, NY, 11952, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250428000079 | 2025-04-28 | BIENNIAL STATEMENT | 2025-04-28 |
230629001696 | 2023-06-29 | BIENNIAL STATEMENT | 2023-03-01 |
210720000114 | 2021-07-20 | BIENNIAL STATEMENT | 2021-07-20 |
190806060591 | 2019-08-06 | BIENNIAL STATEMENT | 2019-03-01 |
180706006217 | 2018-07-06 | BIENNIAL STATEMENT | 2017-03-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State