Search icon

SPECIFIED BUILDING PRODUCTS CORPORATION

Branch

Company Details

Name: SPECIFIED BUILDING PRODUCTS CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 19 May 2006 (19 years ago)
Branch of: SPECIFIED BUILDING PRODUCTS CORPORATION, Rhode Island (Company Number 000150082)
Entity Number: 3364618
ZIP code: 02906
County: New York
Place of Formation: Rhode Island
Address: AMY E STRATTON ESQ, 4 RICHMOND SQUARE SUITE 150, PROVIDENCE, RI, United States, 02906
Principal Address: 148 COLUMBIA LN, JAMESTOWN, RI, United States, 02835

DOS Process Agent

Name Role Address
MOONAN, STRATTON & WALDMAN LLP DOS Process Agent AMY E STRATTON ESQ, 4 RICHMOND SQUARE SUITE 150, PROVIDENCE, RI, United States, 02906

Chief Executive Officer

Name Role Address
JAMES S GRACE Chief Executive Officer 148 COLUMBIA LN, JAMESTOWN, RI, United States, 02835

History

Start date End date Type Value
2024-05-01 2024-05-01 Address 148 COLUMBIA LN, JAMESTOWN, RI, 02835, USA (Type of address: Chief Executive Officer)
2023-05-30 2023-05-30 Address 148 COLUMBIA LN, JAMESTOWN, RI, 02835, USA (Type of address: Chief Executive Officer)
2023-05-30 2024-05-01 Address 148 COLUMBIA LN, JAMESTOWN, RI, 02835, USA (Type of address: Chief Executive Officer)
2023-05-30 2024-05-01 Address AMY E STRATTON ESQ, 4 RICHMOND SQUARE SUITE 150, PROVIDENCE, RI, 02906, USA (Type of address: Service of Process)
2018-06-22 2023-05-30 Address AMY E STRATTON ESQ, 4 RICHMOND SQUARE SUITE 150, PROVIDENCE, RI, 02906, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240501037606 2024-05-01 BIENNIAL STATEMENT 2024-05-01
230530003277 2023-05-30 BIENNIAL STATEMENT 2022-05-01
180622006125 2018-06-22 BIENNIAL STATEMENT 2018-05-01
140501006849 2014-05-01 BIENNIAL STATEMENT 2014-05-01
130711002096 2013-07-11 BIENNIAL STATEMENT 2012-05-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State