Name: | BUCHANAN AND BUTLER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Oct 1985 (40 years ago) |
Entity Number: | 1036047 |
ZIP code: | 12144 |
County: | Rensselaer |
Place of Formation: | New York |
Address: | 125 COLUMBIA TURNPIKE, RENSSELAER, NY, United States, 12144 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHARLES P SHANK | Chief Executive Officer | 125 COLUMBIA TURNPIKE, PO BOX 429, RENSSELAER, NY, United States, 12144 |
Name | Role | Address |
---|---|---|
BUCHANAN AND BUTLER, INC. | DOS Process Agent | 125 COLUMBIA TURNPIKE, RENSSELAER, NY, United States, 12144 |
Start date | End date | Type | Value |
---|---|---|---|
2011-11-04 | 2013-10-24 | Address | 78 BROADWAY, RENSSELAER, NY, 12144, USA (Type of address: Service of Process) |
2011-11-04 | 2013-10-24 | Address | 78 BROADWAY, PO BOX 429, RENSSELAER, NY, 12144, USA (Type of address: Chief Executive Officer) |
2009-10-14 | 2011-11-04 | Address | 78 BROADWAYVENUE, PO BOX 429, RENSSELAER, NY, 12144, USA (Type of address: Chief Executive Officer) |
2009-10-14 | 2011-11-04 | Address | 78 BROADWAY, RENSSELAER, NY, 12144, USA (Type of address: Service of Process) |
2007-11-07 | 2009-10-14 | Address | 51 SEAMAN AVENUE, CASTLETON, NY, 12033, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191001061348 | 2019-10-01 | BIENNIAL STATEMENT | 2019-10-01 |
171003006994 | 2017-10-03 | BIENNIAL STATEMENT | 2017-10-01 |
170505006325 | 2017-05-05 | BIENNIAL STATEMENT | 2015-10-01 |
131024006215 | 2013-10-24 | BIENNIAL STATEMENT | 2013-10-01 |
111104003206 | 2011-11-04 | BIENNIAL STATEMENT | 2011-10-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State