Search icon

LABRADOR BUILDING SYSTEMS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LABRADOR BUILDING SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jun 1983 (42 years ago)
Entity Number: 851123
ZIP code: 14032
County: Erie
Place of Formation: New York
Address: 7250 COUNTRY VIEW, CLARENCE, NY, United States, 14032

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KRISTA VOELKER BURT DOS Process Agent 7250 COUNTRY VIEW, CLARENCE, NY, United States, 14032

Chief Executive Officer

Name Role Address
KRISTA VOELKER BURT Chief Executive Officer 7250 COUNTRY VIEW, CLARENCE, NY, United States, 14032

History

Start date End date Type Value
2023-08-09 2023-08-09 Address 7250 COUNTRY VIEW, CLARENCE, NY, 14032, USA (Type of address: Chief Executive Officer)
2020-08-21 2023-08-09 Address 6101 SOUTH PARK AVENUE, HAMBURG, NY, 14075, USA (Type of address: Service of Process)
2020-08-21 2023-08-09 Address 7250 COUNTRY VIEW, CLARENCE, NY, 14032, USA (Type of address: Chief Executive Officer)
2007-07-05 2020-08-21 Address 686 AMHERST ST, BUFFALO, NY, 14207, 2926, USA (Type of address: Chief Executive Officer)
1998-12-09 2007-07-05 Address 686 AMHERST ST, BUFFALO, NY, 14207, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230809000081 2023-08-09 BIENNIAL STATEMENT 2023-06-01
200821060254 2020-08-21 BIENNIAL STATEMENT 2019-06-01
130617002101 2013-06-17 BIENNIAL STATEMENT 2013-06-01
110616002257 2011-06-16 BIENNIAL STATEMENT 2011-06-01
090601002602 2009-06-01 BIENNIAL STATEMENT 2009-06-01

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State