BUSINESS INFORMATION & DEVELOPMENT SERVICES, INC.

Name: | BUSINESS INFORMATION & DEVELOPMENT SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Oct 1990 (35 years ago) |
Entity Number: | 1484512 |
ZIP code: | 14226 |
County: | Erie |
Place of Formation: | New York |
Address: | 430 GETZVILLE RD, AMHERST, NY, United States, 14226 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID I HAYMAN | Chief Executive Officer | 430 GETZVILLE RD, AMHERST, NY, United States, 14226 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 430 GETZVILLE RD, AMHERST, NY, United States, 14226 |
Start date | End date | Type | Value |
---|---|---|---|
1993-10-18 | 2013-01-22 | Address | 241 SHERBROOKE DRIVE, WILLIAMSVILLE, NY, 14221, 3424, USA (Type of address: Principal Executive Office) |
1993-10-18 | 2013-01-22 | Address | 241 SHERBROOKE DRIVE, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process) |
1992-10-29 | 2013-01-22 | Address | 241 SHERBROOKE DR., WILLIAMSVILLE, NY, 14221, 3424, USA (Type of address: Chief Executive Officer) |
1992-10-29 | 1993-10-18 | Address | 241 SHERBROOKE DR., WILLIAMSVILLE, NY, 14221, 3424, USA (Type of address: Principal Executive Office) |
1992-10-29 | 1993-10-18 | Address | 241 SHERBROOKE DR., WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181001006126 | 2018-10-01 | BIENNIAL STATEMENT | 2018-10-01 |
161005006888 | 2016-10-05 | BIENNIAL STATEMENT | 2016-10-01 |
141124006110 | 2014-11-24 | BIENNIAL STATEMENT | 2014-10-01 |
130122002408 | 2013-01-22 | BIENNIAL STATEMENT | 2012-10-01 |
980929002239 | 1998-09-29 | BIENNIAL STATEMENT | 1998-10-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State