Search icon

BLUELINX BUILDING PRODUCTS

Company Details

Name: BLUELINX BUILDING PRODUCTS
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 14 Apr 2004 (21 years ago)
Entity Number: 3040342
ZIP code: 10005
County: New York
Place of Formation: Georgia
Foreign Legal Name: BLUELINX CORPORATION
Fictitious Name: BLUELINX BUILDING PRODUCTS
Principal Address: 1950 SPECTRUM CIRCLE, SUITE 300, MARIETTA, GA, United States, 30067
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
BLUELINX CORPORATION DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
DWIGHT A. GIBSON Chief Executive Officer 1950 SPECTRUM CIRCLE, SUITE 300, MARIETTA, GA, United States, 30067

History

Start date End date Type Value
2024-04-11 2024-04-11 Address 1950 SPECTRUM CIRCLE, SUITE 300, MARIETTA, GA, 30067, USA (Type of address: Chief Executive Officer)
2020-04-03 2024-04-11 Address 1950 SPECTRUM CIRCLE, SUITE 300, MARIETTA, GA, 30067, USA (Type of address: Chief Executive Officer)
2020-04-03 2024-04-11 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-04-11 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-04-05 2020-04-03 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240411003849 2024-04-11 BIENNIAL STATEMENT 2024-04-11
220418000854 2022-04-18 BIENNIAL STATEMENT 2022-04-01
200403060536 2020-04-03 BIENNIAL STATEMENT 2020-04-01
SR-39024 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180405006050 2018-04-05 BIENNIAL STATEMENT 2018-04-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State