Name: | HENRIETTA BUILDING SUPPLIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Mar 1974 (51 years ago) |
Entity Number: | 339230 |
ZIP code: | 14586 |
County: | Monroe |
Place of Formation: | New York |
Address: | 1 RIVERTON WAY, WEST HENRIETTA, NY, United States, 14586 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD SZUSTAKOWSKI | Chief Executive Officer | 1 RIVERTON WAY, WEST HENRIETTA, NY, United States, 14586 |
Name | Role | Address |
---|---|---|
RICHARD SZUSTAKOWSKI | DOS Process Agent | 1 RIVERTON WAY, WEST HENRIETTA, NY, United States, 14586 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-01 | 2024-03-01 | Address | 1 RIVERTON WAY, WEST HENRIETTA, NY, 14586, USA (Type of address: Chief Executive Officer) |
2023-08-16 | 2024-03-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1998-03-13 | 2024-03-01 | Address | 1 RIVERTON WAY, WEST HENRIETTA, NY, 14586, USA (Type of address: Service of Process) |
1998-03-13 | 2024-03-01 | Address | 1 RIVERTON WAY, WEST HENRIETTA, NY, 14586, USA (Type of address: Chief Executive Officer) |
1995-05-16 | 1998-03-13 | Address | 145 ERIE STATION ROAD, WEST HENRIETTA, NY, 14586, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240301046879 | 2024-03-01 | BIENNIAL STATEMENT | 2024-03-01 |
220323000773 | 2022-03-23 | BIENNIAL STATEMENT | 2022-03-01 |
200303061068 | 2020-03-03 | BIENNIAL STATEMENT | 2020-03-01 |
20180524028 | 2018-05-24 | ASSUMED NAME CORP INITIAL FILING | 2018-05-24 |
180323006053 | 2018-03-23 | BIENNIAL STATEMENT | 2018-03-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State