Name: | SPECIALTY BUILDING SOLUTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 May 2009 (16 years ago) |
Entity Number: | 3806687 |
ZIP code: | 11731 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 231 Tinton Place, East Northport, NY, United States, 11731 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SPECIALTY BUILDING SOLUTIONS, INC. | DOS Process Agent | 231 Tinton Place, East Northport, NY, United States, 11731 |
Name | Role | Address |
---|---|---|
JOHN PIERSON | Chief Executive Officer | 231 TINTON PLACE, EAST NORTHPORT, NY, United States, 11731 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-30 | 2024-07-30 | Address | 308 WEST MAIN STREET, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer) |
2024-07-30 | 2025-01-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-12-28 | 2024-07-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-03-23 | 2023-12-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-01-10 | 2023-03-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240730018203 | 2024-07-30 | BIENNIAL STATEMENT | 2024-07-30 |
170404006657 | 2017-04-04 | BIENNIAL STATEMENT | 2015-05-01 |
140707000651 | 2014-07-07 | CERTIFICATE OF CHANGE | 2014-07-07 |
130506007225 | 2013-05-06 | BIENNIAL STATEMENT | 2013-05-01 |
111025002966 | 2011-10-25 | BIENNIAL STATEMENT | 2011-05-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State