Search icon

WESTCHESTER BUILDING & DESIGN COMPANY, INC.

Headquarter

Company Details

Name: WESTCHESTER BUILDING & DESIGN COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Oct 2001 (24 years ago)
Entity Number: 2694601
ZIP code: 10604
County: Westchester
Place of Formation: New York
Address: 126 OLD LAKE STREET, W HARRISON, NY, United States, 10604

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MELISSA M HURLEY Chief Executive Officer 126 OLD LAKE STREET, W HARRISON, NY, United States, 10604

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 126 OLD LAKE STREET, W HARRISON, NY, United States, 10604

Links between entities

Type:
Headquarter of
Company Number:
2994390
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
1258177
State:
CONNECTICUT

History

Start date End date Type Value
2021-12-07 2022-11-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-11-15 2013-10-24 Address 126 OLD LAKE STREET, W HARRISON, NY, 10604, USA (Type of address: Chief Executive Officer)
2007-11-15 2013-10-24 Address 126 OLD LAKE STREET, W HARRISON, NY, 10604, USA (Type of address: Principal Executive Office)
2003-11-06 2007-11-15 Address 126 OLD LAKE STREET, WEST HARRISON, NY, 10604, USA (Type of address: Principal Executive Office)
2003-11-06 2007-11-15 Address 126 OLD LAKE STREET, WEST HARRISON, NY, 10604, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
191001060160 2019-10-01 BIENNIAL STATEMENT 2019-10-01
171016006067 2017-10-16 BIENNIAL STATEMENT 2017-10-01
131024006009 2013-10-24 BIENNIAL STATEMENT 2013-10-01
111024002122 2011-10-24 BIENNIAL STATEMENT 2011-10-01
100420002308 2010-04-20 BIENNIAL STATEMENT 2009-10-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State