Name: | BUSINESS PRODUCT CENTER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Aug 1988 (37 years ago) |
Entity Number: | 1285677 |
ZIP code: | 14606 |
County: | Monroe |
Place of Formation: | New York |
Address: | 1561 LYELL AVENUE, ROCHESTER, NY, United States, 14606 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1561 LYELL AVENUE, ROCHESTER, NY, United States, 14606 |
Name | Role | Address |
---|---|---|
ANTHONY J GERMANO | Chief Executive Officer | 1561 LYELL AVENUE, ROCHESTER, NY, United States, 14606 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2004-09-29 | 2008-08-07 | Address | 2512 MANITOU RD, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer) |
2000-08-09 | 2004-09-29 | Address | 348 RED SPRUCE LANE, ROCHESTER, NY, 14616, USA (Type of address: Chief Executive Officer) |
1996-08-15 | 2008-08-07 | Address | 2512 MANITOU RD, ROCHESTER, NY, 14624, USA (Type of address: Service of Process) |
1996-08-15 | 2008-08-07 | Address | 2512 MANITOU RD, ROCHESTER, NY, 14624, USA (Type of address: Principal Executive Office) |
1995-06-16 | 1996-08-15 | Address | 110 HALSTEAD STREET, ROCHESTER, NY, 14610, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140918006315 | 2014-09-18 | BIENNIAL STATEMENT | 2014-08-01 |
120823002904 | 2012-08-23 | BIENNIAL STATEMENT | 2012-08-01 |
100825003019 | 2010-08-25 | BIENNIAL STATEMENT | 2010-08-01 |
080807003893 | 2008-08-07 | BIENNIAL STATEMENT | 2008-08-01 |
060731002502 | 2006-07-31 | BIENNIAL STATEMENT | 2006-08-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State