Search icon

FROST BUILDERS SUPPLIES, INC.

Company Details

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

Chief Executive Officer

Name Role Address
PATRICIA FROST Chief Executive Officer DEPOT STREET, CHERRY CREEK, NY, United States, 14723

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent DEPOT STREET, CHERRY CREEK, NY, United States, 14723

Agent

Name Role Address
JACKSON P. FROST Agent NO STREET ADDRESS, CHERRY CREEK, NY, 14723

History

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)

Filings

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