Name: | SUNRISE BUILDING SUPPLY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Jan 1985 (40 years ago) |
Entity Number: | 967856 |
ZIP code: | 13403 |
County: | Oneida |
Place of Formation: | New York |
Principal Address: | 8476 TUTTLE ROAD, BRIDGEPORT, NY, United States, 13030 |
Address: | 9531 RIVER ROAD, MARCY, NY, United States, 13403 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID T WAMELING | Chief Executive Officer | 9531 RIVER ROAD, MARCY, NY, United States, 13403 |
Name | Role | Address |
---|---|---|
SUNRISE BUILDING SUPPLY, INC. | DOS Process Agent | 9531 RIVER ROAD, MARCY, NY, United States, 13403 |
Start date | End date | Type | Value |
---|---|---|---|
2011-01-12 | 2021-01-08 | Address | 9531 RIVER ROAD, MARCY, NY, 13403, USA (Type of address: Service of Process) |
2011-01-12 | 2013-01-17 | Address | 8746 TUTTLE ROAD, BRIDGEPORT, NY, 13030, USA (Type of address: Principal Executive Office) |
2007-02-28 | 2011-01-12 | Address | 9531 RIVER ROAD, MARCY, NY, 13403, USA (Type of address: Chief Executive Officer) |
2007-02-28 | 2011-01-12 | Address | 8746 TUTTLE ROAD, BRIDGEPORT, NY, 13030, USA (Type of address: Principal Executive Office) |
2007-02-28 | 2011-01-12 | Address | 9531 RIVER ROAD, MARCY, NY, 13403, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210108060428 | 2021-01-08 | BIENNIAL STATEMENT | 2021-01-01 |
190204060119 | 2019-02-04 | BIENNIAL STATEMENT | 2019-01-01 |
170103006348 | 2017-01-03 | BIENNIAL STATEMENT | 2017-01-01 |
150107006106 | 2015-01-07 | BIENNIAL STATEMENT | 2015-01-01 |
130117006061 | 2013-01-17 | BIENNIAL STATEMENT | 2013-01-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State