Search icon

TOPBUILD HOME SERVICES, INC.

Company Details

Name: TOPBUILD HOME SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 17 Feb 2010 (15 years ago)
Entity Number: 3913266
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST, NEW YORK, NY, United States, 10005
Principal Address: 475 North Williamson Boulevard, Daytona Beach, FL, United States, 32114

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
TOPBUILD HOME SERVICES, INC. DOS Process Agent 28 LIBERTY ST, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
GEORGE SELLEW Chief Executive Officer 475 NORTH WILLIAMSON BOULEVARD, DAYTONA BEACH, FL, United States, 32114

History

Start date End date Type Value
2024-02-01 2024-02-01 Address 475 NORTH WILLIAMSON BOULEVARD, DAYTONA BEACH, FL, 32114, USA (Type of address: Chief Executive Officer)
2020-02-03 2024-02-01 Address 475 NORTH WILLIAMSON BOULEVARD, DAYTONA BEACH, FL, 32114, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-02-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-02-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-02-13 2020-02-03 Address 475 N. WILLIAMSON BLVD., DAYTONA BEACH, FL, 32114, USA (Type of address: Principal Executive Office)
2018-02-13 2020-02-03 Address 475 N. WILLIAMSON BLVD., DAYTONA BEACH, FL, 32114, USA (Type of address: Chief Executive Officer)
2016-02-05 2018-02-13 Address 260 JIMMY ANN DRIVE, DAYTONA BEACH, FL, 32114, USA (Type of address: Chief Executive Officer)
2016-02-05 2018-02-13 Address 260 JIMMY ANN DRIVE, DAYTONA BEACH, FL, 32114, USA (Type of address: Principal Executive Office)
2014-02-10 2016-02-05 Address 260 JIMMY ANN DRIVE, DAYTONA BEACH, FL, 32114, USA (Type of address: Principal Executive Office)
2014-02-10 2016-02-05 Address 21001 VAN BORN ROAD, TAYLOR, MI, 48180, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240201040727 2024-02-01 BIENNIAL STATEMENT 2024-02-01
220201000224 2022-02-01 BIENNIAL STATEMENT 2022-02-01
200203062866 2020-02-03 BIENNIAL STATEMENT 2020-02-01
SR-54030 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-54031 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180213006292 2018-02-13 BIENNIAL STATEMENT 2018-02-01
160205006257 2016-02-05 BIENNIAL STATEMENT 2016-02-01
150703000050 2015-07-03 CERTIFICATE OF AMENDMENT 2015-07-03
140210006370 2014-02-10 BIENNIAL STATEMENT 2014-02-01
120328002612 2012-03-28 BIENNIAL STATEMENT 2012-02-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1702051 Property Damage - Product Liabilty 2017-04-07 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2017-04-07
Termination Date 2019-06-27
Date Issue Joined 2017-04-14
Pretrial Conference Date 2018-10-09
Section 1441
Sub Section NR
Status Terminated

Parties

Name NEW YORK CENTRAL MUTUAL INSURA
Role Plaintiff
Name TOPBUILD HOME SERVICES, INC.
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State