Search icon

CAPITOL BUILDING SUPPLY, INC.

Company Details

Name: CAPITOL BUILDING SUPPLY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 07 Aug 2019 (6 years ago)
Entity Number: 5600465
ZIP code: 12207
County: New York
Place of Formation: Virginia
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 8429 Euclid Ave, Manassas Park, VA, United States, 20111

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
JOHN C. TURNER JR. Chief Executive Officer 100 CRESCENT CENTRE PAKRWAY, SUITE 800, TUCKER, GA, United States, 30084

History

Start date End date Type Value
2023-08-15 2023-08-15 Address 100 CRESCENT CENTRE PAKRWAY, SUITE 800, TUCKER, GA, 30084, USA (Type of address: Chief Executive Officer)
2023-08-15 2023-08-15 Address 8429 EUCLID AVE, MANASSAS PARK, VA, 20111, USA (Type of address: Chief Executive Officer)
2023-05-11 2023-08-15 Address 8429 EUCLID AVE, MANASSAS PARK, VA, 20111, USA (Type of address: Chief Executive Officer)
2023-05-11 2023-08-15 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-08-07 2023-05-11 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230815001741 2023-08-15 BIENNIAL STATEMENT 2023-08-01
230511003721 2023-05-10 CERTIFICATE OF CHANGE BY ENTITY 2023-05-10
210921000785 2021-09-21 BIENNIAL STATEMENT 2021-09-21
190807000589 2019-08-07 APPLICATION OF AUTHORITY 2019-08-07

Date of last update: 30 Jan 2025

Sources: New York Secretary of State