Search icon

SUBURBAN BUILDERS INCORPORATED

Company Details

Name: SUBURBAN BUILDERS INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Dec 1982 (42 years ago)
Date of dissolution: 24 May 2016
Entity Number: 810143
ZIP code: 10956
County: Rockland
Place of Formation: New York
Address: 11 PARK AVENUE, NEW CITY, NY, United States, 10956

Shares Details

Shares issued 10000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 11 PARK AVENUE, NEW CITY, NY, United States, 10956

Agent

Name Role Address
FRIEDO GEERTZ Agent 11 PARK AVE., NEW CITY, NY, 10956

Chief Executive Officer

Name Role Address
FRIEDO F. GEERTZ Chief Executive Officer 11 PARK AVENUE, NEW CITY, NY, United States, 10956

History

Start date End date Type Value
1993-03-05 1994-02-24 Address 11 PARK AVENUE, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
1993-03-05 1994-02-24 Address 11 PARK AVENUE, NEW YORK, NY, 10956, USA (Type of address: Principal Executive Office)
1982-12-31 1994-02-24 Address 11 PARK AVE., NEW CITY, NY, 10956, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160524000184 2016-05-24 CERTIFICATE OF DISSOLUTION 2016-05-24
141223006356 2014-12-23 BIENNIAL STATEMENT 2014-12-01
130131002390 2013-01-31 BIENNIAL STATEMENT 2012-12-01
101214002055 2010-12-14 BIENNIAL STATEMENT 2010-12-01
081212002388 2008-12-12 BIENNIAL STATEMENT 2008-12-01
061212002513 2006-12-12 BIENNIAL STATEMENT 2006-12-01
050112002732 2005-01-12 BIENNIAL STATEMENT 2004-12-01
030122002366 2003-01-22 BIENNIAL STATEMENT 2002-12-01
001207002284 2000-12-07 BIENNIAL STATEMENT 2000-12-01
990219002323 1999-02-19 BIENNIAL STATEMENT 1998-12-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State