Name: | NATIONAL BUILDING RESTORATION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Apr 1979 (46 years ago) |
Entity Number: | 554037 |
ZIP code: | 13501 |
County: | Oneida |
Place of Formation: | New York |
Address: | 1010 TILDEN AVENUE, UTICA, NY, United States, 13501 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CALLI CALLI MONESCALCHI & | Agent | GORDON, 506 BLEECKER ST., UTICA, NY, 13501 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1010 TILDEN AVENUE, UTICA, NY, United States, 13501 |
Name | Role | Address |
---|---|---|
JOSEPH K. SALERNO | Chief Executive Officer | 1010 TILDEN AVENUE, UTICA, NY, United States, 13501 |
Start date | End date | Type | Value |
---|---|---|---|
2005-05-12 | 2007-06-04 | Address | 1010 TILDEN AVE, UTICA, NY, 13501, USA (Type of address: Service of Process) |
2005-05-12 | 2007-06-04 | Address | 1010 TILDEN AVE, UTICA, NY, 13501, USA (Type of address: Chief Executive Officer) |
2005-05-12 | 2007-06-04 | Address | 1010 TILDEN AVE, UTICA, NY, 13501, USA (Type of address: Principal Executive Office) |
1997-04-15 | 2005-05-12 | Address | 1010 TILDEN AVE, UTICA, NY, 13501, USA (Type of address: Service of Process) |
1997-04-15 | 2005-05-12 | Address | 1010 TILDEN AVE, UTICA, NY, 13501, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20180206087 | 2018-02-06 | ASSUMED NAME LLC INITIAL FILING | 2018-02-06 |
130422002502 | 2013-04-22 | BIENNIAL STATEMENT | 2013-04-01 |
110428002073 | 2011-04-28 | BIENNIAL STATEMENT | 2011-04-01 |
090323002281 | 2009-03-23 | BIENNIAL STATEMENT | 2009-04-01 |
070604002774 | 2007-06-04 | BIENNIAL STATEMENT | 2007-04-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State