Name: | BIG "D" BUILDING SUPPLY, CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Jun 1969 (56 years ago) |
Entity Number: | 278549 |
ZIP code: | 12946 |
County: | Franklin |
Place of Formation: | New York |
Principal Address: | Big "D" Building Supply, Corp. C/O Norfolk Beier PLLC, Lake Placid, NY, United States, 12946 |
Address: | C/O Norfolk Beier PLLC, Lake Placid, NY, United States, 12946 |
Shares Details
Shares issued 500
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM G DECKER | Chief Executive Officer | 37 ST LAWRENCE ST, SARANAC LAKE, NY, United States, 12983 |
Name | Role | Address |
---|---|---|
BIG "D" BUILDING SUPPLY, CORP. | DOS Process Agent | C/O Norfolk Beier PLLC, Lake Placid, NY, United States, 12946 |
Start date | End date | Type | Value |
---|---|---|---|
2011-09-13 | 2018-09-12 | Address | 37 ST LAWRENCE ST, SARANAC LAKE, NY, 12983, USA (Type of address: Service of Process) |
2011-09-13 | 2018-09-12 | Address | 37 ST LAWRENCE ST, SARANAC LAKE, NY, 12983, USA (Type of address: Principal Executive Office) |
2000-06-09 | 2011-09-13 | Address | 200 BROADWAY, SARANAC LAKE, NY, 12983, USA (Type of address: Chief Executive Officer) |
2000-06-09 | 2011-09-13 | Address | 200 BROADWAY, SARANAC LAKE, NY, 12983, USA (Type of address: Principal Executive Office) |
2000-06-09 | 2011-09-13 | Address | 200 BROADWAY, SARANAC LAKE, NY, 12983, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220408000269 | 2022-04-08 | BIENNIAL STATEMENT | 2021-06-01 |
190603061978 | 2019-06-03 | BIENNIAL STATEMENT | 2019-06-01 |
180912006501 | 2018-09-12 | BIENNIAL STATEMENT | 2017-06-01 |
151027002014 | 2015-10-27 | BIENNIAL STATEMENT | 2015-06-01 |
110913002732 | 2011-09-13 | BIENNIAL STATEMENT | 2011-06-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State