Name: | BUILDERS TEAM HOLDINGS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Oct 2001 (24 years ago) |
Entity Number: | 2694375 |
ZIP code: | 14445 |
County: | Monroe |
Place of Formation: | New York |
Address: | 105 Despatch Drive, East Rochester, NY, United States, 14445 |
Principal Address: | 105 DESPATCH DRIVE, EAST ROCHESTER, NY, United States, 14445 |
Shares Details
Shares issued 150000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
R-J TAYLOR HOLDING CORP. | DOS Process Agent | 105 Despatch Drive, East Rochester, NY, United States, 14445 |
Name | Role | Address |
---|---|---|
KARL SCHULER | Chief Executive Officer | 105 DESPATCH DRIVE, EAST ROCHESTER, NY, United States, 14445 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-27 | 2025-03-27 | Address | 105 DESPATCH DRIVE, EAST ROCHESTER, NY, 14445, USA (Type of address: Chief Executive Officer) |
2025-03-27 | 2025-03-27 | Address | 2580 BAIRD ROAD, PENFIELD, NY, 14526, USA (Type of address: Chief Executive Officer) |
2025-01-23 | 2025-01-23 | Address | 2580 BAIRD ROAD, PENFIELD, NY, 14526, USA (Type of address: Chief Executive Officer) |
2025-01-23 | 2025-03-26 | Shares | Share type: NO PAR VALUE, Number of shares: 150000, Par value: 0 |
2025-01-23 | 2025-01-23 | Address | 105 DESPATCH DRIVE, EAST ROCHESTER, NY, 14445, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250327000629 | 2025-03-26 | CERTIFICATE OF AMENDMENT | 2025-03-26 |
250123001343 | 2025-01-23 | BIENNIAL STATEMENT | 2025-01-23 |
221017003036 | 2022-10-17 | BIENNIAL STATEMENT | 2021-10-01 |
220103003584 | 2021-12-31 | CERTIFICATE OF AMENDMENT | 2021-12-31 |
200424060263 | 2020-04-24 | BIENNIAL STATEMENT | 2019-10-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State