MUNSON'S BUILDING SUPPLIES, INC.

Name: | MUNSON'S BUILDING SUPPLIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Mar 1975 (50 years ago) |
Entity Number: | 365649 |
ZIP code: | 13807 |
County: | Otsego |
Place of Formation: | New York |
Address: | 161 LAKE RD, MILFORD, NY, United States, 13807 |
Principal Address: | 117 CHARLOTTE CREEK SPUR, ONEONTA, NY, United States, 13820 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL MUNSON | DOS Process Agent | 161 LAKE RD, MILFORD, NY, United States, 13807 |
Name | Role | Address |
---|---|---|
STEVE MUNSON | Chief Executive Officer | 7148 ST HWY 7, MARYLAND, NY, United States, 12116 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-03 | 2025-03-03 | Address | RD 1 BOX 1600, MARYLAND, NY, 12116, USA (Type of address: Chief Executive Officer) |
2025-03-03 | 2025-03-03 | Address | 7148 ST HWY 7, MARYLAND, NY, 12116, USA (Type of address: Chief Executive Officer) |
2023-04-06 | 2025-03-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-03-01 | 2023-03-01 | Address | 7148 ST HWY 7, MARYLAND, NY, 12116, USA (Type of address: Chief Executive Officer) |
2023-03-01 | 2023-03-01 | Address | RD 1 BOX 1600, MARYLAND, NY, 12116, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250303003844 | 2025-03-03 | BIENNIAL STATEMENT | 2025-03-03 |
230301001626 | 2023-03-01 | BIENNIAL STATEMENT | 2023-03-01 |
220707000794 | 2022-07-07 | BIENNIAL STATEMENT | 2021-03-01 |
20061114008 | 2006-11-14 | ASSUMED NAME CORP INITIAL FILING | 2006-11-14 |
940428002307 | 1994-04-28 | BIENNIAL STATEMENT | 1994-03-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State