Name: | RABER BUILDERS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Dec 1980 (44 years ago) |
Entity Number: | 635219 |
ZIP code: | 14127 |
County: | Erie |
Place of Formation: | New York |
Principal Address: | 6111 HOFFMAN ROAD, SPRINGVILLE, NY, United States, 14141 |
Address: | 77 S. Davis St, Orchard Park, NY, United States, 14127 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RABER BUILDERS INC. | DOS Process Agent | 77 S. Davis St, Orchard Park, NY, United States, 14127 |
Name | Role | Address |
---|---|---|
ROBERT JAMES RABER | Chief Executive Officer | 6111 HOFFMAN ROAD, SPRINGVILLE, NY, United States, 14141 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-04 | 2024-12-04 | Address | 6111 HOFFMAN ROAD, SPRINGVILLE, NY, 14141, USA (Type of address: Chief Executive Officer) |
2024-12-04 | 2024-12-04 | Address | 6111 HOFFMAN ROAD, SPRINGVILLE, NY, 14141, 9749, USA (Type of address: Chief Executive Officer) |
1993-01-05 | 2024-12-04 | Address | 6111 HOFFMAN ROAD, SPRINGVILLE, NY, 14141, 9749, USA (Type of address: Chief Executive Officer) |
1993-01-05 | 2024-12-04 | Address | 6111 HOFFMAN ROAD, SPRINGVILLE, NY, 14141, 9749, USA (Type of address: Service of Process) |
1980-12-10 | 1993-01-05 | Address | HOFFMAN ROAD, SPRINGVILLE, NY, USA (Type of address: Service of Process) |
1980-12-10 | 2024-12-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241204002442 | 2024-12-04 | BIENNIAL STATEMENT | 2024-12-04 |
221206000625 | 2022-12-06 | BIENNIAL STATEMENT | 2022-12-01 |
201208060841 | 2020-12-08 | BIENNIAL STATEMENT | 2020-12-01 |
181205006517 | 2018-12-05 | BIENNIAL STATEMENT | 2018-12-01 |
161205008086 | 2016-12-05 | BIENNIAL STATEMENT | 2016-12-01 |
160815006265 | 2016-08-15 | BIENNIAL STATEMENT | 2014-12-01 |
130312006067 | 2013-03-12 | BIENNIAL STATEMENT | 2012-12-01 |
110216002746 | 2011-02-16 | BIENNIAL STATEMENT | 2010-12-01 |
081210002489 | 2008-12-10 | BIENNIAL STATEMENT | 2008-12-01 |
061221002547 | 2006-12-21 | BIENNIAL STATEMENT | 2006-12-01 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State