Search icon

BISH ENTERPRISES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BISH ENTERPRISES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Mar 1987 (38 years ago)
Entity Number: 1151185
ZIP code: 13039
County: Onondaga
Place of Formation: New York
Address: 5860 S BAY RD, CICERO, NY, United States, 13039
Principal Address: 6383 LONG POINT ROAD, BREWERTON, NY, United States, 13029

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MICHAEL J MCDERMOTT DOS Process Agent 5860 S BAY RD, CICERO, NY, United States, 13039

Chief Executive Officer

Name Role Address
TERRY BISH Chief Executive Officer BISH ENTERPRISES, INC., 6383 LONG POINT ROAD, BREWERTON, NY, United States, 13029

Form 5500 Series

Employer Identification Number (EIN):
161294860
Plan Year:
2018
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2015-03-02 2019-03-13 Address TERRY'S TRANSMISSIONS, 6217 EAST TAFT ROAD, NORTH SYRACUSE, NY, 13212, USA (Type of address: Chief Executive Officer)
2005-06-15 2019-03-13 Address 6217 EAST TAFT ROAD, NORTH SYRACUSE, NY, 13212, USA (Type of address: Principal Executive Office)
2005-06-15 2009-03-04 Address 333 EAST ONONDAGA ST, STE 509, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)
2005-06-15 2015-03-02 Address TERRYS TRANSMISSIONS, 6217 EAST TAFT ROAD, NORTH SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer)
2001-04-05 2005-06-15 Address TERRY D BISH, 6217 E TAFT RD, NORTH SYRACUSE, NY, 13212, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
190313060121 2019-03-13 BIENNIAL STATEMENT 2019-03-01
150302006125 2015-03-02 BIENNIAL STATEMENT 2015-03-01
130424006065 2013-04-24 BIENNIAL STATEMENT 2013-03-01
110510003172 2011-05-10 BIENNIAL STATEMENT 2011-03-01
090304002440 2009-03-04 BIENNIAL STATEMENT 2009-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State