BUDGET DRY WATERPROOFING, INC.
Branch
Name: | BUDGET DRY WATERPROOFING, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 May 2007 (18 years ago) |
Branch of: | BUDGET DRY WATERPROOFING, INC., Connecticut (Company Number 0892907) |
Entity Number: | 3520030 |
ZIP code: | 12401 |
County: | New York |
Place of Formation: | Connecticut |
Principal Address: | 158 ROUTE 81, KILLINGWORTH, CT, United States, 06419 |
Address: | 120 CLIFTON AVE, KINGSTON, NY, United States, 12401 |
Name | Role | Address |
---|---|---|
STEHPEN ANDRAS | Chief Executive Officer | 158 ROUTE 81, KILLINGWORTH, CT, United States, 06419 |
Name | Role | Address |
---|---|---|
SARA BEAMES | DOS Process Agent | 120 CLIFTON AVE, KINGSTON, NY, United States, 12401 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-10 | 2025-02-10 | Address | 158 ROUTE 81, KILLINGWORTH, CT, 06419, USA (Type of address: Chief Executive Officer) |
2024-09-11 | 2025-02-10 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2024-09-11 | 2024-09-11 | Address | 158 ROUTE 81, KILLINGWORTH, CT, 06419, USA (Type of address: Chief Executive Officer) |
2024-09-11 | 2025-02-10 | Address | 158 ROUTE 81, KILLINGWORTH, CT, 06419, USA (Type of address: Chief Executive Officer) |
2024-09-11 | 2025-02-10 | Address | 120 CLIFTON AVE, KINGSTON, NY, 12401, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250210000595 | 2025-02-06 | AMENDMENT TO BIENNIAL STATEMENT | 2025-02-06 |
240911001828 | 2024-09-10 | CERTIFICATE OF CHANGE BY ENTITY | 2024-09-10 |
240612002419 | 2024-06-12 | BIENNIAL STATEMENT | 2024-06-12 |
210503060390 | 2021-05-03 | BIENNIAL STATEMENT | 2021-05-01 |
190501060082 | 2019-05-01 | BIENNIAL STATEMENT | 2019-05-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State