Search icon

APPLIED BUILDING SCIENCES, INC.

Company Details

Name: APPLIED BUILDING SCIENCES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jan 2017 (8 years ago)
Entity Number: 5075997
ZIP code: 12207
County: Albany
Place of Formation: South Carolina
Address: 418 BROADWAY STE R, ALBANY, NY, United States, 12207
Principal Address: 2308 COSGROVE AVE., NORTH CHARLESTON, SC, United States, 29405

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY STE R, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY STE R, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
ALAN J. SCHWEICKHARDT Chief Executive Officer 2308 COSGROVE AVE., NORTH CHARLESTON, SC, United States, 29405

History

Start date End date Type Value
2025-02-24 2025-02-24 Address 2308 COSGROVE AVE., NORTH CHARLESTON, SC, 29405, USA (Type of address: Chief Executive Officer)
2023-01-13 2025-02-24 Address 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2023-01-13 2023-01-13 Address 2308 COSGROVE AVE., NORTH CHARLESTON, SC, 29405, USA (Type of address: Chief Executive Officer)
2023-01-13 2025-02-24 Address 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2023-01-13 2025-02-24 Address 2308 COSGROVE AVE., NORTH CHARLESTON, SC, 29405, USA (Type of address: Chief Executive Officer)
2021-01-19 2023-01-13 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2021-01-19 2023-01-13 Address 2308 COSGROVE AVE., NORTH CHARLESTON, SC, 29405, USA (Type of address: Chief Executive Officer)
2019-01-28 2021-01-19 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-01-13 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-02 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250224004741 2025-02-24 BIENNIAL STATEMENT 2025-02-24
230113003872 2023-01-12 CERTIFICATE OF CHANGE BY ENTITY 2023-01-12
230104002214 2023-01-04 BIENNIAL STATEMENT 2023-01-01
210119060525 2021-01-19 BIENNIAL STATEMENT 2021-01-01
SR-77703 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-77702 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
190102060607 2019-01-02 BIENNIAL STATEMENT 2019-01-01
170130000687 2017-01-30 APPLICATION OF AUTHORITY 2017-01-30

Date of last update: 07 Mar 2025

Sources: New York Secretary of State