Name: | BOUNDS BUILDING & REMODELING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Jul 2007 (18 years ago) |
Entity Number: | 3543819 |
ZIP code: | 14432 |
County: | Ontario |
Place of Formation: | New York |
Principal Address: | 44 KENDALL ST, CLIFTON SPRINGS, NY, United States, 14432 |
Address: | 380 FIELD STREET, CLIFTON SPRINGS, NY, United States, 14432 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TIMOTHY J BOUNDS | Chief Executive Officer | 44 KENDALL ST, CLIFTON SPRINGS, NY, United States, 14432 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 380 FIELD STREET, CLIFTON SPRINGS, NY, United States, 14432 |
Start date | End date | Type | Value |
---|---|---|---|
2009-07-15 | 2013-10-22 | Address | 44 KENDAU ST, CLIFTON SPRINGS, NY, 14432, USA (Type of address: Chief Executive Officer) |
2007-09-25 | 2018-11-28 | Address | 44 KENDALL STREET, CLIFTON SPRINGS, NY, 14432, USA (Type of address: Service of Process) |
2007-07-17 | 2007-09-25 | Address | 40 HIBBARD AVENUE, CLIFTON SPRINGS, NY, 14432, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181128000661 | 2018-11-28 | CERTIFICATE OF CHANGE | 2018-11-28 |
131022006281 | 2013-10-22 | BIENNIAL STATEMENT | 2013-07-01 |
090715002644 | 2009-07-15 | BIENNIAL STATEMENT | 2009-07-01 |
070925000645 | 2007-09-25 | CERTIFICATE OF CHANGE | 2007-09-25 |
070717000055 | 2007-07-17 | CERTIFICATE OF INCORPORATION | 2007-07-17 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State