BOMAC, INC.

Name: | BOMAC, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Feb 1959 (66 years ago) |
Entity Number: | 116913 |
ZIP code: | 13057 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 6608 JOY RD, EAST SYRACUSE, NY, United States, 13057 |
Shares Details
Shares issued 0
Share Par Value 40000
Type CAP
Name | Role | Address |
---|---|---|
KEVIN T KNECHT | Chief Executive Officer | 6608 JOY RD, EAST SYRACUSE, NY, United States, 13057 |
Name | Role | Address |
---|---|---|
BOMAC, INC. | DOS Process Agent | 6608 JOY RD, EAST SYRACUSE, NY, United States, 13057 |
Start date | End date | Type | Value |
---|---|---|---|
2025-07-08 | 2025-07-08 | Address | 100 MATHEWS AVE, PRESIDENT, SYRACUSE, NY, 13209, USA (Type of address: Chief Executive Officer) |
2025-06-25 | 2025-07-08 | Address | 100 MATHEWS AVE, PRESIDENT, SYRACUSE, NY, 13209, USA (Type of address: Chief Executive Officer) |
2025-06-25 | 2025-06-25 | Address | 6608 JOY RD, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer) |
2025-06-25 | 2025-06-25 | Address | 100 MATHEWS AVE, PRESIDENT, SYRACUSE, NY, 13209, USA (Type of address: Chief Executive Officer) |
2025-06-25 | 2025-07-08 | Address | 100 Mathews Ave, Syracuse, NY, 13209, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250708002653 | 2025-07-07 | RESTATED CERTIFICATE | 2025-07-07 |
250625001671 | 2025-06-25 | BIENNIAL STATEMENT | 2025-06-25 |
130215006163 | 2013-02-15 | BIENNIAL STATEMENT | 2013-02-01 |
110303002057 | 2011-03-03 | BIENNIAL STATEMENT | 2011-02-01 |
090130002676 | 2009-01-30 | BIENNIAL STATEMENT | 2009-02-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State