EXTREME BUILDERS, INC.

Name: | EXTREME BUILDERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Apr 2010 (15 years ago) |
Entity Number: | 3932130 |
ZIP code: | 13601 |
County: | Jefferson |
Place of Formation: | New York |
Address: | 18288 US RTE 11, WATERTOWN, NY, United States, 13601 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KARLA STEFANINI | Chief Executive Officer | 18288 US RTE 11, WATERTOWN, NY, United States, 13601 |
Name | Role | Address |
---|---|---|
EXTREME BUILDERS, INC. | DOS Process Agent | 18288 US RTE 11, WATERTOWN, NY, United States, 13601 |
Start date | End date | Type | Value |
---|---|---|---|
2012-07-05 | 2018-04-12 | Address | 22503 US RTE 11, WATERTOWN, NY, 43601, USA (Type of address: Chief Executive Officer) |
2012-07-05 | 2018-04-12 | Address | 2503 US RTE 11, WATERTOWN, NY, 13601, USA (Type of address: Principal Executive Office) |
2012-07-05 | 2018-04-12 | Address | 22503 US RTE 11, WATERTOWN, NY, 13601, USA (Type of address: Service of Process) |
2010-04-01 | 2012-07-05 | Address | 17227 COOK ROAD, WATERTOWN, NY, 13601, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180412006415 | 2018-04-12 | BIENNIAL STATEMENT | 2018-04-01 |
150722006125 | 2015-07-22 | BIENNIAL STATEMENT | 2014-04-01 |
120705002107 | 2012-07-05 | BIENNIAL STATEMENT | 2012-04-01 |
100401000902 | 2010-04-01 | CERTIFICATE OF INCORPORATION | 2010-04-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State