CELTIC BUILDING SUPPLIES, INC.

Name: | CELTIC BUILDING SUPPLIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Oct 2001 (24 years ago) |
Entity Number: | 2688142 |
ZIP code: | 10703 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 68 Torre Place, YONKERS, NY, United States, 10703 |
Principal Address: | 68 TORRE PLACE, YONKERS, NY, United States, 10703 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
CELTIC BUILDING SUPPLIES, INC. | DOS Process Agent | 68 Torre Place, YONKERS, NY, United States, 10703 |
Name | Role | Address |
---|---|---|
DAMIEN QUINN | Chief Executive Officer | 68 TORRE PLACE, YONKERS, NY, United States, 10703 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-18 | 2025-07-09 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2025-06-14 | 2025-06-18 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2025-01-27 | 2025-06-14 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2024-10-03 | 2025-01-27 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2024-09-05 | 2024-10-03 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231006003148 | 2023-10-06 | BIENNIAL STATEMENT | 2023-10-01 |
211021000352 | 2021-10-21 | BIENNIAL STATEMENT | 2021-10-21 |
191007060789 | 2019-10-07 | BIENNIAL STATEMENT | 2019-10-01 |
171003006525 | 2017-10-03 | BIENNIAL STATEMENT | 2017-10-01 |
170821006155 | 2017-08-21 | BIENNIAL STATEMENT | 2015-10-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State