Name: | CLOUTIER BUILDING CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Jun 2016 (9 years ago) |
Entity Number: | 4959881 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Maine |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 744 ROOSEVELT TRAIL, UNIT 209, WINDHAM, ME, United States, 04062 |
Name | Role | Address |
---|---|---|
ROBERT J. CLOUTIER | Chief Executive Officer | 14 MONIQUE DR., WINDHAM, ME, United States, 04062 |
Name | Role | Address |
---|---|---|
CLOUTIER BUILDING CORPORATION | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-03 | 2024-06-03 | Address | 14 MONIQUE DR., WINDHAM, ME, 04062, USA (Type of address: Chief Executive Officer) |
2020-06-03 | 2024-06-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2020-05-19 | 2024-06-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2020-05-19 | 2020-06-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-01-28 | 2020-05-19 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-06-01 | 2024-06-03 | Address | 14 MONIQUE DR., WINDHAM, ME, 04062, USA (Type of address: Chief Executive Officer) |
2018-06-01 | 2020-05-19 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2016-06-08 | 2018-06-01 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2016-06-08 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240603001803 | 2024-06-03 | BIENNIAL STATEMENT | 2024-06-03 |
220609001925 | 2022-06-09 | BIENNIAL STATEMENT | 2022-06-01 |
200603061772 | 2020-06-03 | BIENNIAL STATEMENT | 2020-06-01 |
200519000058 | 2020-05-19 | CERTIFICATE OF CHANGE | 2020-05-19 |
SR-75610 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180820000004 | 2018-08-20 | CERTIFICATE OF AMENDMENT | 2018-08-20 |
180601007520 | 2018-06-01 | BIENNIAL STATEMENT | 2018-06-01 |
160608000531 | 2016-06-08 | APPLICATION OF AUTHORITY | 2016-06-08 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State