BUCKMILLER AUTOMATIC SPRINKLER CORP

Name: | BUCKMILLER AUTOMATIC SPRINKLER CORP |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Jun 1960 (65 years ago) |
Entity Number: | 129498 |
ZIP code: | 10013 |
County: | Nassau |
Place of Formation: | New York |
Address: | 389 BROOME STREET, NEW YORK, NY, United States, 10013 |
Principal Address: | 176 TATE RD, PO BOX 310, HOOSICK FALLS, NY, United States, 12090 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD M BLACK | Chief Executive Officer | 389 BROOME STREET, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
PATRICK T BLACK | DOS Process Agent | 389 BROOME STREET, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-23 | 2025-04-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-04-22 | 2025-04-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-04-14 | 2025-04-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-04-07 | 2025-04-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-03-26 | 2025-04-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120717002807 | 2012-07-17 | BIENNIAL STATEMENT | 2012-06-01 |
100622002229 | 2010-06-22 | BIENNIAL STATEMENT | 2010-06-01 |
080613002740 | 2008-06-13 | BIENNIAL STATEMENT | 2008-06-01 |
060628002094 | 2006-06-28 | BIENNIAL STATEMENT | 2006-06-01 |
040708002338 | 2004-07-08 | BIENNIAL STATEMENT | 2004-06-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State