BUFANO GENERAL CONTRACTORS, INC.

Name: | BUFANO GENERAL CONTRACTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Feb 1990 (35 years ago) |
Date of dissolution: | 29 May 2015 |
Entity Number: | 1425221 |
ZIP code: | 13031 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 5101 HARRIS ROAD, CAMILLUS, NY, United States, 13031 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5101 HARRIS ROAD, CAMILLUS, NY, United States, 13031 |
Name | Role | Address |
---|---|---|
ROSALYN BUFANO | Chief Executive Officer | 5101 HARRIS ROAD, CAMILLUS, NY, United States, 13031 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-18 | 1998-02-02 | Address | 5101 HARRIS ROAD, CAMILLUS, NY, 13031, USA (Type of address: Chief Executive Officer) |
1993-03-18 | 1998-02-02 | Address | 5101 HARRIS ROAD, CAMILLUS, NY, 13031, USA (Type of address: Principal Executive Office) |
1993-03-18 | 1998-02-02 | Address | 5101 HARRIS ROAD, CAMILLUS, NY, 13031, USA (Type of address: Service of Process) |
1990-02-23 | 1993-03-18 | Address | 5101 HARRIS ROAD, CAMILLUS, NY, 13031, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150529000532 | 2015-05-29 | CERTIFICATE OF DISSOLUTION | 2015-05-29 |
140610002194 | 2014-06-10 | BIENNIAL STATEMENT | 2014-02-01 |
120312002854 | 2012-03-12 | BIENNIAL STATEMENT | 2012-02-01 |
100226002109 | 2010-02-26 | BIENNIAL STATEMENT | 2010-02-01 |
080201002730 | 2008-02-01 | BIENNIAL STATEMENT | 2008-02-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State