Entity Number 2756934
Status Active
NameCORPORATE BUILDING EXTERIORS, INC.
CountyPutnam
Date of registration 19 Apr 2002 (22 years ago) 19 Apr 2002
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
THE CORPORATION
DOS Process Agent
2022 ROUTE 22 SUITE 105, BREWSTER, NY, United States, 10509
ANTHONY LOGIUDICE
Chief Executive Officer
C/O CORPORATE BLDG SERVICES, 263 NEW HACKENSACK RD / #5, WAPPINGERS FALLS, NY, United States, 12590
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)
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