Search icon

CHAMPION HOME BUILDERS, INC.

Company Details

Name: CHAMPION HOME BUILDERS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 12 Apr 2010 (15 years ago)
Entity Number: 3935333
ZIP code: 63105
County: Oneida
Place of Formation: Delaware
Address: 120 South Central AVENUE, Suite 400, CLAYTON, MO, United States, 63105
Principal Address: 755 W BIG BEAVER, SUITE 1000, TROY, MI, United States, 48084

Chief Executive Officer

Name Role Address
MARK YOST Chief Executive Officer 755 W BIG BEAVER, SUITE 1000,, CEO, TROY, MI, United States, 48084

DOS Process Agent

Name Role Address
CHAMPION HOME BUILDERS, INC DOS Process Agent 120 South Central AVENUE, Suite 400, CLAYTON, MO, United States, 63105

Agent

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

History

Start date End date Type Value
2024-04-16 2024-04-16 Address 755 W BIG BEAVER, SUITE 1000, TROY, MI, 48084, USA (Type of address: Chief Executive Officer)
2020-04-06 2024-04-16 Address 755 W BIG BEAVER, SUITE 1000, TROY, MI, 48084, USA (Type of address: Chief Executive Officer)
2020-04-06 2024-04-16 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-04-16 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2020-04-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240416003815 2024-04-16 BIENNIAL STATEMENT 2024-04-16
220406003403 2022-04-06 BIENNIAL STATEMENT 2022-04-01
200406061341 2020-04-06 BIENNIAL STATEMENT 2020-04-01
SR-54387 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-54388 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

OSHA's Inspections within Industry

Inspection Summary

Date:
2013-01-11
Type:
Complaint
Address:
951 ROUTE 12 SOUTH, SANGERFIELD, NY, 13455
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
2013-01-11
Type:
Planned
Address:
951 ROUTE 12 SOUTH, SANGERFIELD, NY, 13455
Safety Health:
Safety
Scope:
Complete

Date of last update: 27 Mar 2025

Sources: New York Secretary of State