Search icon

FOUNDATION BUILDING MATERIALS, LLC

Company claim

Is this your business?

Get access!

Company Details

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

Agent

Name Role Address
UNIVERSAL REGISTERED AGENTS, INC. Agent 10 COLVIN AVENUE, SUITE #101, ALBANY, NY, 12206

DOS Process Agent

Name Role Address
UNIVERSAL REGISTERED AGENTS, INC. DOS Process Agent 10 COLVIN AVENUE, SUITE #101, ALBANY, NY, United States, 12206

History

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: Registered Agent)
2023-09-08 2023-11-28 Address 26 CARVILLE LANE, EAST GREENBUSH, NY, 12061, 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)

Filings

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

OSHA's Inspections within Industry

Inspection Summary

Date:
2025-04-07
Type:
Fat/Cat
Address:
16 REWE STREET, BROOKLYN, NY, 11211
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2022-03-02
Type:
Complaint
Address:
31-31 123RD STREET, FLUSHING, NY, 11354
Safety Health:
Safety
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State