ROUTE 37 BUILDING SUPPLY, INC.

Name: | ROUTE 37 BUILDING SUPPLY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Apr 1983 (42 years ago) |
Entity Number: | 837587 |
ZIP code: | 13679 |
County: | Jefferson |
Place of Formation: | New York |
Address: | PO BOX 209, 41932 NYS RT 37, REDWOOD, NY, United States, 13679 |
Principal Address: | PO BOX 638, 29338 COTTAGE HILL ROAD, REDWOOD, NY, United States, 13679 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID E BEARUP | Chief Executive Officer | PO BOX 638, 29338 COTTAGE HILL ROAD, REDWOOD, NY, United States, 13679 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 209, 41932 NYS RT 37, REDWOOD, NY, United States, 13679 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2001-05-31 | 2003-04-18 | Address | PO BOX 638, REDWOOD, NY, 13679, USA (Type of address: Chief Executive Officer) |
2001-05-31 | 2003-04-18 | Address | PO BOX 638, 41932 NYS RT 37, REDWOOD, NY, 13679, USA (Type of address: Principal Executive Office) |
1997-05-15 | 2001-05-31 | Address | 42906 N.Y.S. ROUTE 37, REDWOOD, NY, 13679, 3150, USA (Type of address: Chief Executive Officer) |
1997-05-15 | 2001-05-31 | Address | 42906 N.Y.S. ROUTE 37, REDWOOD, NY, 13679, 3150, USA (Type of address: Principal Executive Office) |
1997-05-15 | 2003-04-18 | Address | PO BOX 209, REDWOOD, NY, 13679, 3150, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190916002067 | 2019-09-16 | BIENNIAL STATEMENT | 2019-04-01 |
130429002073 | 2013-04-29 | BIENNIAL STATEMENT | 2013-04-01 |
110512002786 | 2011-05-12 | BIENNIAL STATEMENT | 2011-04-01 |
090416002692 | 2009-04-16 | BIENNIAL STATEMENT | 2009-04-01 |
070508002968 | 2007-05-08 | BIENNIAL STATEMENT | 2007-04-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State