Search icon

CLOUTIER BUILDING CORPORATION

Company Details

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

Chief Executive Officer

Name Role Address
ROBERT J. CLOUTIER Chief Executive Officer 14 MONIQUE DR., WINDHAM, ME, United States, 04062

DOS Process Agent

Name Role Address
CLOUTIER BUILDING CORPORATION DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

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)

Filings

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