Name: | BIG BEND SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 May 1988 (37 years ago) |
Entity Number: | 1263093 |
ZIP code: | 13084 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 6232 US ROUTE 20, LAFAYETTE, NY, United States, 13084 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT JOHN MCELHANNON | Chief Executive Officer | 6232 US ROUTE 20, LAFAYETTE, NY, United States, 13084 |
Name | Role | Address |
---|---|---|
BIG BEND SERVICE, INC. | DOS Process Agent | 6232 US ROUTE 20, LAFAYETTE, NY, United States, 13084 |
Start date | End date | Type | Value |
---|---|---|---|
2010-06-30 | 2016-05-10 | Address | 6232 ROUTE 20, LAFAYETTE, NY, 13084, USA (Type of address: Principal Executive Office) |
2010-06-30 | 2016-05-10 | Address | 6232 ROUTE 20, LAFAYETTE, NY, 13084, USA (Type of address: Chief Executive Officer) |
2010-06-30 | 2016-05-10 | Address | 6232 ROUTE 20, LAFAYETTE, NY, 13084, USA (Type of address: Service of Process) |
1992-12-04 | 2010-06-30 | Address | 6232 RT. 20, LAFAYETTE, NY, 13084, USA (Type of address: Chief Executive Officer) |
1992-12-04 | 2010-06-30 | Address | 6232 RT. 20, LAFAYETTE, NY, 13084, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160510006779 | 2016-05-10 | BIENNIAL STATEMENT | 2016-05-01 |
120510006101 | 2012-05-10 | BIENNIAL STATEMENT | 2012-05-01 |
100630002914 | 2010-06-30 | BIENNIAL STATEMENT | 2010-05-01 |
080515002809 | 2008-05-15 | BIENNIAL STATEMENT | 2008-05-01 |
060505002900 | 2006-05-05 | BIENNIAL STATEMENT | 2006-05-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State