Search icon

CORPORATE BUILDING EXTERIORS, INC.

Print

Details

Entity Number 2756934

Status Active

NameCORPORATE BUILDING EXTERIORS, INC.

CountyPutnam

Date of registration 19 Apr 2002 (22 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 2022 ROUTE 22 SUITE 105, BREWSTER, NY, United States, 10509

Address ZIP code 10509

Principal Address 263 NEW HACKENSACK RD, SUITE #5, WAPPINGERS FALLS, NY, United States, 12590

Principal Address ZIP code 12590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

2022 ROUTE 22 SUITE 105, BREWSTER, NY, United States, 10509

Chief Executive Officer

Name Role Address

ANTHONY LOGIUDICE

Chief Executive Officer

C/O CORPORATE BLDG SERVICES, 263 NEW HACKENSACK RD / #5, WAPPINGERS FALLS, NY, United States, 12590

History

Start date End date Type Value

2006-04-26

2012-01-06

Address

263 NEW HACKENSACK RD, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Service of Process)

2004-05-28

2006-04-26

Address

C/O ANTIN, ERLICH & EPSTEIN PC, 49 W 37TH ST / 7TH FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

2004-03-05

2004-05-28

Address

49 W 37TH ST 7TH FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

2002-04-19

2004-03-05

Address

923 JEFFERSON BLVD., FISHKILL, NY, 12524, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

120106000874

2012-01-06

CERTIFICATE OF CHANGE

2012-01-06

060426002419

2006-04-26

BIENNIAL STATEMENT

2006-04-01

040528002389

2004-05-28

BIENNIAL STATEMENT

2004-04-01

040305000381

2004-03-05

CERTIFICATE OF CHANGE

2004-03-05

020823000125

2002-08-23

CERTIFICATE OF AMENDMENT

2002-08-23

020419000466

2002-04-19

CERTIFICATE OF INCORPORATION

2002-04-19

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts