Search icon

BUCKMAN & WHITBECK, PROFESSIONAL ENGINEERING AND LAND SURVEYING, P.C.

Company Details

Name: BUCKMAN & WHITBECK, PROFESSIONAL ENGINEERING AND LAND SURVEYING, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 04 Jun 1985 (40 years ago)
Date of dissolution: 01 Oct 1997
Entity Number: 1001858
ZIP code: 12059
County: Albany
Place of Formation: New York
Address: 82 MAIN ST, EAST BERNE, NY, United States, 12059

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LEWIS T. BUCKMAN Chief Executive Officer P.O. BOX 86, EAST BERNE, NY, United States, 12059

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 82 MAIN ST, EAST BERNE, NY, United States, 12059

History

Start date End date Type Value
1993-07-28 1997-05-29 Address P.O. BOX 86, 3121 MAIN STREET, EAST BERNE, NY, 12059, USA (Type of address: Principal Executive Office)
1993-07-28 1997-05-29 Address 3121 MAIN STREET, EAST BERNE, NY, 12059, USA (Type of address: Service of Process)
1993-02-16 1993-07-28 Address P.O. BOX 86, EAST BERNE, NY, 12059, USA (Type of address: Chief Executive Officer)
1993-02-16 1993-07-28 Address 3121 MAIN ST., E. BERNE, NY, 12059, USA (Type of address: Principal Executive Office)
1993-02-16 1993-07-28 Address 3121 MAIN ST., E. BERNE, NY, 12059, USA (Type of address: Service of Process)
1985-06-04 1993-02-16 Address PO BOX 86, EAST BERNE, NY, 12059, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
970917000285 1997-09-17 CERTIFICATE OF MERGER 1997-10-01
970529002252 1997-05-29 BIENNIAL STATEMENT 1997-06-01
930728002558 1993-07-28 BIENNIAL STATEMENT 1993-06-01
930216002563 1993-02-16 BIENNIAL STATEMENT 1992-06-01
B338977-5 1986-03-27 CERTIFICATE OF AMENDMENT 1986-03-27
B233213-4 1985-06-04 CERTIFICATE OF INCORPORATION 1985-06-04

Date of last update: 27 Feb 2025

Sources: New York Secretary of State