BON-DON, INC.

Name: | BON-DON, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Sep 1990 (35 years ago) |
Entity Number: | 1476295 |
ZIP code: | 11763 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 272 BRIDGEPORT AVENUE, MEDFORD, NY, United States, 11763 |
Principal Address: | 272 BRIDGEPORT AVE., MEDFORD, NY, United States, 11763 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DONALD LIOTINE | Chief Executive Officer | 272 BRIDGEPORT AVE., MEDFORD, NY, United States, 11763 |
Name | Role | Address |
---|---|---|
BON-DON, INC. | DOS Process Agent | 272 BRIDGEPORT AVENUE, MEDFORD, NY, United States, 11763 |
Start date | End date | Type | Value |
---|---|---|---|
2016-09-14 | 2021-03-23 | Address | 272 BRIDGEPORT AVE, MEDFORD, NY, 11763, USA (Type of address: Service of Process) |
2012-10-18 | 2016-09-14 | Address | 671 OLD TOWN RD, PORT JEFFERSON, NY, 11776, USA (Type of address: Service of Process) |
2006-09-13 | 2012-10-18 | Address | 671 OLD TOWN RD, PORT JEFFERSON STAT, NY, 11776, USA (Type of address: Service of Process) |
2001-02-15 | 2006-09-13 | Address | 5725 SUNRISE HIGHWAY, HOLBROOK, NY, 11763, USA (Type of address: Service of Process) |
1993-06-09 | 2001-02-15 | Address | 272 BRIDGEPORT AVENUE, MEDFORD, NY, 11763, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210323060295 | 2021-03-23 | BIENNIAL STATEMENT | 2020-09-01 |
180910006453 | 2018-09-10 | BIENNIAL STATEMENT | 2018-09-01 |
160914006011 | 2016-09-14 | BIENNIAL STATEMENT | 2016-09-01 |
141008006209 | 2014-10-08 | BIENNIAL STATEMENT | 2014-09-01 |
121018002412 | 2012-10-18 | BIENNIAL STATEMENT | 2012-09-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State