Name: | HOMESPEC, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Apr 2002 (23 years ago) |
Entity Number: | 2751137 |
ZIP code: | 14102 |
County: | Erie |
Place of Formation: | New York |
Address: | 11986 Williston Rd, 11986 WILLISTON RD., Marilla, NY, United States, 14102 |
Principal Address: | 11986 WILLISTON RD., MARILLA, NY, United States, 14102 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CARMEN GALLUZZI | Chief Executive Officer | 11986 WILLISTON RD., MARILLA, NY, United States, 14102 |
Name | Role | Address |
---|---|---|
HOMESPEC, INC. | DOS Process Agent | 11986 Williston Rd, 11986 WILLISTON RD., Marilla, NY, United States, 14102 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-06 | 2024-04-06 | Address | 11986 WILLISTON RD., MARILLA, NY, 14102, USA (Type of address: Chief Executive Officer) |
2018-04-16 | 2024-04-06 | Address | 11986 WILLISTON RD., MARILLA, NY, 14102, USA (Type of address: Chief Executive Officer) |
2018-04-16 | 2024-04-06 | Address | CARMEN GALLUZZI, 11986 WILLISTON RD., MARILLA, NY, 14102, USA (Type of address: Service of Process) |
2004-04-08 | 2018-04-16 | Address | 1397 INDEPENDENCE DRIVE, DERBY, NY, 14047, USA (Type of address: Chief Executive Officer) |
2004-04-08 | 2018-04-16 | Address | 1397 INDEPENDENCE DRIVE, DERBY, NY, 14047, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240406000222 | 2024-04-06 | BIENNIAL STATEMENT | 2024-04-06 |
220421003666 | 2022-04-21 | BIENNIAL STATEMENT | 2022-04-01 |
200410060412 | 2020-04-10 | BIENNIAL STATEMENT | 2020-04-01 |
180416006430 | 2018-04-16 | BIENNIAL STATEMENT | 2018-04-01 |
140619006491 | 2014-06-19 | BIENNIAL STATEMENT | 2014-04-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State