Name: | FROST BUILDERS SUPPLIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Feb 1971 (54 years ago) |
Date of dissolution: | 16 Feb 2016 |
Entity Number: | 303176 |
ZIP code: | 14723 |
County: | Chautauqua |
Place of Formation: | New York |
Address: | DEPOT STREET, CHERRY CREEK, NY, United States, 14723 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PATRICIA FROST | Chief Executive Officer | DEPOT STREET, CHERRY CREEK, NY, United States, 14723 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | DEPOT STREET, CHERRY CREEK, NY, United States, 14723 |
Name | Role | Address |
---|---|---|
JACKSON P. FROST | Agent | NO STREET ADDRESS, CHERRY CREEK, NY, 14723 |
Start date | End date | Type | Value |
---|---|---|---|
1971-02-22 | 1994-02-16 | Address | NO STREET ADDRESS, CHERRY CREEK, NY, 14723, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160216000158 | 2016-02-16 | CERTIFICATE OF DISSOLUTION | 2016-02-16 |
110609003286 | 2011-06-09 | BIENNIAL STATEMENT | 2011-02-01 |
090123003145 | 2009-01-23 | BIENNIAL STATEMENT | 2009-02-01 |
050304002669 | 2005-03-04 | BIENNIAL STATEMENT | 2005-02-01 |
C353223-2 | 2004-09-24 | ASSUMED NAME CORP INITIAL FILING | 2004-09-24 |
030128002183 | 2003-01-28 | BIENNIAL STATEMENT | 2003-02-01 |
010215002185 | 2001-02-15 | BIENNIAL STATEMENT | 2001-02-01 |
990303002524 | 1999-03-03 | BIENNIAL STATEMENT | 1999-02-01 |
970218002029 | 1997-02-18 | BIENNIAL STATEMENT | 1997-02-01 |
940216002812 | 1994-02-16 | BIENNIAL STATEMENT | 1994-02-01 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State