Name: | MANDON BUILDING SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Apr 1977 (48 years ago) |
Entity Number: | 430643 |
ZIP code: | 14086 |
County: | Erie |
Place of Formation: | New York |
Address: | 84 GUNNVILLE RD, LANCASTER, NY, United States, 14086 |
Principal Address: | 84 GUNNVILLE ROAD, LANCASTER, NY, United States, 14086 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MANDON BUILDING SYSTEMS, INC. | DOS Process Agent | 84 GUNNVILLE RD, LANCASTER, NY, United States, 14086 |
Name | Role | Address |
---|---|---|
KENNETH J. STEPHAN | Chief Executive Officer | 84 GUNNVILLE ROAD, LANCASTER, NY, United States, 14086 |
Start date | End date | Type | Value |
---|---|---|---|
1995-05-22 | 2021-05-20 | Address | 84 GUNNVILLE ROAD, LANCASTER, NY, 14085, 9748, USA (Type of address: Service of Process) |
1977-04-12 | 2023-09-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1977-04-12 | 1995-05-22 | Address | 9155 MAIN ST., CLARENCE, NY, 14031, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210520060042 | 2021-05-20 | BIENNIAL STATEMENT | 2021-04-01 |
170404006044 | 2017-04-04 | BIENNIAL STATEMENT | 2017-04-01 |
130417006421 | 2013-04-17 | BIENNIAL STATEMENT | 2013-04-01 |
110512003081 | 2011-05-12 | BIENNIAL STATEMENT | 2011-04-01 |
20100806060 | 2010-08-06 | ASSUMED NAME CORP INITIAL FILING | 2010-08-06 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State