Name: | FOUNDATION BUILDING MATERIALS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 30 Aug 2017 (8 years ago) |
Entity Number: | 5194972 |
ZIP code: | 12206 |
County: | Monroe |
Address: | 10 COLVIN AVENUE, SUITE #101, ALBANY, NY, United States, 12206 |
Name | Role | Address |
---|---|---|
UNIVERSAL REGISTERED AGENTS, INC. | Agent | 10 COLVIN AVENUE, SUITE #101, ALBANY, NY, 12206 |
Name | Role | Address |
---|---|---|
UNIVERSAL REGISTERED AGENTS, INC. | DOS Process Agent | 10 COLVIN AVENUE, SUITE #101, ALBANY, NY, United States, 12206 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-28 | 2023-12-18 | Address | 26 CARVILLE LANE, EAST GREENBUSH, NY, 12061, USA (Type of address: Registered Agent) |
2023-11-28 | 2023-12-18 | Address | 2520 red hill avenue, SANTA ANA, CA, 92705, USA (Type of address: Service of Process) |
2023-09-08 | 2023-11-28 | Address | 26 CARVILLE LANE, EAST GREENBUSH, NY, 12061, USA (Type of address: Service of Process) |
2023-09-08 | 2023-11-28 | Address | 26 CARVILLE LANE, EAST GREENBUSH, NY, 12061, USA (Type of address: Registered Agent) |
2023-08-01 | 2023-09-08 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
2023-08-01 | 2023-09-08 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent) |
2019-11-27 | 2023-08-01 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent) |
2019-11-27 | 2023-08-01 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
2017-10-18 | 2019-11-27 | Address | 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
2017-10-18 | 2019-11-27 | Address | 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231218001468 | 2023-12-05 | CERTIFICATE OF CHANGE BY ENTITY | 2023-12-05 |
231128000850 | 2023-11-27 | CERTIFICATE OF MERGER | 2023-12-01 |
230908000804 | 2023-09-07 | CERTIFICATE OF CHANGE BY ENTITY | 2023-09-07 |
230801005925 | 2023-08-01 | BIENNIAL STATEMENT | 2023-08-01 |
210811000533 | 2021-08-11 | BIENNIAL STATEMENT | 2021-08-11 |
SR-112551 | 2019-11-27 | CERTIFICATE OF CHANGE | 2019-11-27 |
SR-112550 | 2019-11-27 | CERTIFICATE OF CHANGE | 2019-11-27 |
190808060042 | 2019-08-08 | BIENNIAL STATEMENT | 2019-08-01 |
171213000576 | 2017-12-13 | CERTIFICATE OF PUBLICATION | 2017-12-13 |
171018000356 | 2017-10-18 | CERTIFICATE OF CHANGE | 2017-10-18 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
345812028 | 0215600 | 2022-03-02 | 31-31 123RD STREET, FLUSHING, NY, 11354 | |||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 1870917 |
Safety | Yes |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State