Search icon

HOSPITALITY BUILDERS, INC.

Company Details

Name: HOSPITALITY BUILDERS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 24 Sep 1982 (43 years ago)
Entity Number: 794877
ZIP code: 12260
County: Orange
Place of Formation: South Dakota
Principal Address: 150 KNOLLWOOD DRIVE, RAPID CITY, SD, United States, 57701
Address: 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260

Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. Agent 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, 12260

DOS Process Agent

Name Role Address
C/O REGISTERED AGENT SOLUTIONS, INC. DOS Process Agent 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260

Chief Executive Officer

Name Role Address
KEVIN KRANK Chief Executive Officer 150 KNOLLWOOD DRIVE, RAPID CITY, SD, United States, 57701

History

Start date End date Type Value
2020-09-01 2024-08-09 Address 150 KNOLLWOOD DRIVE, RAPID CITY, SD, 57701, USA (Type of address: Chief Executive Officer)
2020-03-18 2024-08-09 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2020-03-18 2024-08-09 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)
2019-01-28 2020-03-18 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2020-03-18 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240809000494 2024-08-01 CERTIFICATE OF CHANGE BY AGENT 2024-08-01
200901060781 2020-09-01 BIENNIAL STATEMENT 2020-09-01
200318000394 2020-03-18 CERTIFICATE OF CHANGE 2020-03-18
SR-11863 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-11864 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

OSHA's Inspections within Industry

Inspection Summary

Date:
2009-03-13
Type:
FollowUp
Address:
HOLIDAY INN EXPRESS, 5908 WIDEWATERS PARKWAY, EAST SYRACUSE, NY, 13057
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2009-01-13
Type:
Planned
Address:
HOLIDAY INN EXPRESS, 5908 WIDEWATERS PARKWAY, EAST SYRACUSE, NY, 13057
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2004-01-24
Type:
Planned
Address:
RAMADA INN,8-12 SARANAC AVE., LAKE PLACID, NY, 12946
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2020-09-04
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
EWALD
Party Role:
Plaintiff
Party Name:
HOSPITALITY BUILDERS, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2016-10-28
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
HOSPITALITY BUILDERS, INC.
Party Role:
Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State