LABRADOR BUILDING SYSTEMS, INC.

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
Name | Role | Address |
---|---|---|
KRISTA VOELKER BURT | DOS Process Agent | 7250 COUNTRY VIEW, CLARENCE, NY, United States, 14032 |
Name | Role | Address |
---|---|---|
KRISTA VOELKER BURT | Chief Executive Officer | 7250 COUNTRY VIEW, CLARENCE, NY, United States, 14032 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State