Search icon

RABER BUILDERS INC.

Company Details

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

DOS Process Agent

Name Role Address
RABER BUILDERS INC. DOS Process Agent 77 S. Davis St, Orchard Park, NY, United States, 14127

Chief Executive Officer

Name Role Address
ROBERT JAMES RABER Chief Executive Officer 6111 HOFFMAN ROAD, SPRINGVILLE, NY, United States, 14141

History

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

Filings

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