Search icon

NICHOLAS J. BUCCI INC.

Company Details

Name: NICHOLAS J. BUCCI INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jan 1963 (62 years ago)
Entity Number: 153640
ZIP code: 14592
County: Livingston
Place of Formation: New York
Address: 2715 MAIN ST, PO BOX 492, YORK, NY, United States, 14592
Principal Address: 2715 MAIN ST, YORK, NY, United States, 14592

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NICHOLAS J BUCCI III Chief Executive Officer 2715 MAIN ST, PO BOX 492, YORK, NY, United States, 14592

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2715 MAIN ST, PO BOX 492, YORK, NY, United States, 14592

Form 5500 Series

Employer Identification Number (EIN):
160865365
Plan Year:
2013
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
1994-01-11 1997-04-25 Address ---, ---, NEW YORK, NY, 00000, USA (Type of address: Service of Process)
1993-06-23 1999-01-14 Address P.O. BOX 492, YORK, NY, 14592, USA (Type of address: Chief Executive Officer)
1993-06-23 1999-01-14 Address 2715 MAIN STREET, P.O. BOX 492, YORK, NY, 14592, USA (Type of address: Principal Executive Office)
1963-01-10 1994-01-11 Address *, YORK, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140116006111 2014-01-16 BIENNIAL STATEMENT 2013-01-01
110222002538 2011-02-22 BIENNIAL STATEMENT 2011-01-01
090120003508 2009-01-20 BIENNIAL STATEMENT 2009-01-01
070316002467 2007-03-16 BIENNIAL STATEMENT 2007-01-01
050218002594 2005-02-18 BIENNIAL STATEMENT 2005-01-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1976-02-24
Type:
Planned
Address:
RTE 408, Friendship, NY, 14739
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State