Name: | FABER BUILDERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Sep 2015 (10 years ago) |
Entity Number: | 4822700 |
ZIP code: | 14624 |
County: | Monroe |
Place of Formation: | New York |
Address: | 3240 CHILI AVENUE SUITE C1-B, ROCHESTER, NY, United States, 14624 |
Principal Address: | 3240 CHILI AVENUE, C1-B, ROCHESTER, NY, United States, 14624 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BERNARD J. IACOVANGELO | Chief Executive Officer | 20 AUTUMN WOOD, ROCHESTER, NY, United States, 14624 |
Name | Role | Address |
---|---|---|
FABER BUILDERS, INC. | DOS Process Agent | 3240 CHILI AVENUE SUITE C1-B, ROCHESTER, NY, United States, 14624 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-07 | 2024-02-07 | Address | 20 AUTUMN WOOD, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer) |
2020-09-28 | 2024-02-07 | Address | 3240 CHILI AVENUE SUITE C1-B, ROCHESTER, NY, 14624, USA (Type of address: Service of Process) |
2018-08-27 | 2024-02-07 | Address | 20 AUTUMN WOOD, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer) |
2015-09-21 | 2024-02-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2015-09-21 | 2020-09-28 | Address | 3240 CHILI AVENUE SUITE C1-B, ROCHESTER, NY, 14624, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240207001664 | 2024-02-07 | BIENNIAL STATEMENT | 2024-02-07 |
200928060217 | 2020-09-28 | BIENNIAL STATEMENT | 2019-09-01 |
180827006013 | 2018-08-27 | BIENNIAL STATEMENT | 2017-09-01 |
150921000418 | 2015-09-21 | CERTIFICATE OF INCORPORATION | 2015-09-21 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State