BUILDING BROTHERS, INC.

Name: | BUILDING BROTHERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 May 2004 (21 years ago) |
Entity Number: | 3051425 |
ZIP code: | 11377 |
County: | Nassau |
Place of Formation: | New York |
Address: | 43-07 48 Ave, Woodside, NY, United States, 11377 |
Principal Address: | 43-07 48 AVENUE, WOODSIDE, NY, United States, 11377 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SAM PRUYN | Chief Executive Officer | 43-07 48 AVENUE, WOODSIDE, NY, United States, 11377 |
Name | Role | Address |
---|---|---|
BUILDING BROTHERS, INC. | DOS Process Agent | 43-07 48 Ave, Woodside, NY, United States, 11377 |
Start date | End date | Type | Value |
---|---|---|---|
2012-07-27 | 2014-07-16 | Address | 47-08 39TH PLACE, STE B, SUNNYSIDE, NY, 11104, USA (Type of address: Chief Executive Officer) |
2008-05-19 | 2012-07-27 | Address | 47-08 39TH PLACE, STE B, SUNNYSIDE, NY, 11104, USA (Type of address: Chief Executive Officer) |
2008-05-19 | 2014-07-16 | Address | 47-08 39TH PLACE, STE B, SUNNYSIDE, NY, 11104, USA (Type of address: Service of Process) |
2008-05-19 | 2014-07-16 | Address | 47-08 39TH PLACE, STE B, SUNNYSIDE, NY, 11104, USA (Type of address: Principal Executive Office) |
2006-09-18 | 2008-05-19 | Address | PO BOX 7707, HICKSVILLE, NY, 11802, 7707, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230203002054 | 2023-02-03 | BIENNIAL STATEMENT | 2022-05-01 |
160531006234 | 2016-05-31 | BIENNIAL STATEMENT | 2016-05-01 |
140716006752 | 2014-07-16 | BIENNIAL STATEMENT | 2014-05-01 |
120727006117 | 2012-07-27 | BIENNIAL STATEMENT | 2012-05-01 |
080519002185 | 2008-05-19 | BIENNIAL STATEMENT | 2008-05-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State