CORNERSTONE BUILDING CORP.

Name: | CORNERSTONE BUILDING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Aug 2005 (20 years ago) |
Entity Number: | 3242591 |
ZIP code: | 12189 |
County: | Albany |
Place of Formation: | New York |
Address: | 720 4TH STREET, WATERVLIET, NY, United States, 12189 |
Principal Address: | 1823 Western Avenue, Albany, NY, United States, 12203 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O TODD DRAKE | DOS Process Agent | 720 4TH STREET, WATERVLIET, NY, United States, 12189 |
Name | Role | Address |
---|---|---|
MICHAEL P. CARUSO | Chief Executive Officer | 961 TROY SCHDY RD, ALBANY, NY, United States, 12203 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-12 | 2024-04-12 | Address | 961 TROY SCHDY RD, ALBANY, NY, 12203, USA (Type of address: Chief Executive Officer) |
2024-04-12 | 2024-04-12 | Address | 961 TROY SCHDY RD, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer) |
2020-11-13 | 2024-04-12 | Address | 720 4TH STREET, WATERVLIET, NY, 12189, USA (Type of address: Service of Process) |
2011-09-08 | 2024-04-12 | Address | 961 TROY SCHDY RD, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer) |
2011-09-08 | 2020-11-13 | Address | 961 TROY SCHDY RD, LATHAM, NY, 12110, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240412000433 | 2024-04-12 | BIENNIAL STATEMENT | 2024-04-12 |
201113000330 | 2020-11-13 | CERTIFICATE OF CHANGE | 2020-11-13 |
180515006298 | 2018-05-15 | BIENNIAL STATEMENT | 2017-08-01 |
130911002133 | 2013-09-11 | BIENNIAL STATEMENT | 2013-08-01 |
110908002427 | 2011-09-08 | BIENNIAL STATEMENT | 2011-08-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State