GOLDSTEIN, CHARSCHAN BUILDING PRODUCTS, INC.

Name: | GOLDSTEIN, CHARSCHAN BUILDING PRODUCTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Jul 1977 (48 years ago) |
Entity Number: | 443086 |
ZIP code: | 11735 |
County: | Nassau |
Place of Formation: | New York |
Address: | 100 ALLEN BLVD, STE B, FARMINGDALE, NY, United States, 11735 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT VASQUEZ | Chief Executive Officer | 100 ALLEN BLVD, STE B, FARMINGDALE, NY, United States, 11735 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 100 ALLEN BLVD, STE B, FARMINGDALE, NY, United States, 11735 |
Start date | End date | Type | Value |
---|---|---|---|
2001-07-27 | 2014-04-10 | Address | 52 BENSON LANE, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer) |
1995-07-20 | 2001-07-27 | Address | 52 BENSON LANE, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer) |
1995-07-20 | 2014-04-10 | Address | 52 BENSON LANE, MERRICK, NY, 11566, USA (Type of address: Principal Executive Office) |
1995-07-20 | 2014-04-10 | Address | 52 BENSON LANE, MERRICK, NY, 11566, USA (Type of address: Service of Process) |
1977-07-28 | 1995-07-20 | Address | 1666 NEWBRIDGE RD., NORTH BELLMORE, NY, 11710, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140410002027 | 2014-04-10 | BIENNIAL STATEMENT | 2013-07-01 |
20111207019 | 2011-12-07 | ASSUMED NAME CORP INITIAL FILING | 2011-12-07 |
010727002141 | 2001-07-27 | BIENNIAL STATEMENT | 2001-07-01 |
990823002065 | 1999-08-23 | BIENNIAL STATEMENT | 1999-07-01 |
970711002298 | 1997-07-11 | BIENNIAL STATEMENT | 1997-07-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State