Search icon

BUSINESS INFORMATION & DEVELOPMENT SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
DAVID I HAYMAN Chief Executive Officer 430 GETZVILLE RD, AMHERST, NY, United States, 14226

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 430 GETZVILLE RD, AMHERST, NY, United States, 14226

Unique Entity ID

CAGE Code:
8FFL5
UEI Expiration Date:
2020-11-12

Business Information

Activation Date:
2019-12-04
Initial Registration Date:
2019-11-13

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State