Name: | NEXTGEN BUILDING COMPONENTS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Aug 2016 (9 years ago) |
Date of dissolution: | 11 Sep 2024 |
Entity Number: | 4991155 |
ZIP code: | 14425 |
County: | Monroe |
Place of Formation: | New York |
Address: | 6080 COLLETT ROAD, FARMINGTON, NY, United States, 14425 |
Shares Details
Shares issued 10000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
KATHERINE MORSE | Chief Executive Officer | 6080 COLLETT ROAD, FARMINGTON, NY, United States, 14425 |
Name | Role | Address |
---|---|---|
NEXTGEN BUILDING COMPONENTS INC. | DOS Process Agent | 6080 COLLETT ROAD, FARMINGTON, NY, United States, 14425 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2020-08-20 | 2024-09-11 | Address | 6080 COLLETT ROAD, FARMINGTON, NY, 14425, USA (Type of address: Chief Executive Officer) |
2020-08-20 | 2024-09-11 | Address | 6080 COLLETT ROAD, FARMINGTON, NY, 14425, USA (Type of address: Service of Process) |
2017-03-02 | 2020-08-20 | Address | 79 BROOKFIELD RD, ROCHESTER, NY, 14610, USA (Type of address: Service of Process) |
2016-08-10 | 2017-03-02 | Address | 40 JARLEY RD., ROCHESTER, NY, 14623, USA (Type of address: Service of Process) |
2016-08-10 | 2024-09-11 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 0.01 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240911003059 | 2024-09-11 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-09-11 |
200820060454 | 2020-08-20 | BIENNIAL STATEMENT | 2020-08-01 |
170302000185 | 2017-03-02 | CERTIFICATE OF AMENDMENT | 2017-03-02 |
160810010112 | 2016-08-10 | CERTIFICATE OF INCORPORATION | 2016-08-10 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State