Search icon

COUNTRYSIDE BUILDING SUPPLY AND CABINETWORKS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: COUNTRYSIDE BUILDING SUPPLY AND CABINETWORKS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Apr 2003 (22 years ago)
Entity Number: 2900482
ZIP code: 14559
County: Monroe
Place of Formation: New York
Address: 199 HINKLEYVILLE RD, SPENERPORT, NY, United States, 14559
Principal Address: 199 HINKLEYVILLE RD, SPENCERPORT, NY, United States, 14559

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROCHELLE G KENYON Chief Executive Officer 199 HINKLEYVILLE RD, SPENCERPORT, NY, United States, 14559

DOS Process Agent

Name Role Address
DOCHELLE G KENYON DOS Process Agent 199 HINKLEYVILLE RD, SPENERPORT, NY, United States, 14559

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
46V16
UEI Expiration Date:
2016-04-22

Business Information

Activation Date:
2015-04-23
Initial Registration Date:
2005-10-25

History

Start date End date Type Value
2005-05-17 2011-05-04 Address 5247 WEST RIDGE RD, SPENCERPORT, NY, 14559, USA (Type of address: Chief Executive Officer)
2005-05-17 2011-05-04 Address 2942 SWEDEN WALKER RD, BROCKPORT, NY, 14420, USA (Type of address: Principal Executive Office)
2005-05-17 2011-05-04 Address 2942 SWEDEN WALKER RD, BROCKPORT, NY, 14420, USA (Type of address: Service of Process)
2003-04-30 2005-05-17 Address 2942 SWEDEN WALKER ROAD, BRIDGEPORT, NY, 14420, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110504003086 2011-05-04 BIENNIAL STATEMENT 2011-04-01
090409002163 2009-04-09 BIENNIAL STATEMENT 2009-04-01
070412002179 2007-04-12 BIENNIAL STATEMENT 2007-04-01
050517002350 2005-05-17 BIENNIAL STATEMENT 2005-04-01
030430000334 2003-04-30 CERTIFICATE OF INCORPORATION 2003-04-30

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State