BUCKMAN'S FAMILY FUEL COMPANY INC.

Name: | BUCKMAN'S FAMILY FUEL COMPANY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Oct 1991 (34 years ago) |
Entity Number: | 1581808 |
ZIP code: | 12817 |
County: | Warren |
Place of Formation: | New York |
Principal Address: | 6259 STATE RT 9, CHESTERTOWN, NY, United States, 12817 |
Address: | PO BOX 448, CHESTERTOWN, NY, United States, 12817 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS L BUCKMAN JR | Chief Executive Officer | PO BOX 448, CHESTERTOWN, NY, United States, 12817 |
Name | Role | Address |
---|---|---|
PAUL L BUCKMAN | DOS Process Agent | PO BOX 448, CHESTERTOWN, NY, United States, 12817 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-21 | 2025-02-21 | Address | PO BOX 448, CHESTERTOWN, NY, 12817, 0448, USA (Type of address: Chief Executive Officer) |
2025-02-21 | 2025-02-21 | Address | PO BOX 448, CHESTERTOWN, NY, 12817, USA (Type of address: Chief Executive Officer) |
2009-10-01 | 2025-02-21 | Address | PO BOX 448, CHESTERTOWN, NY, 12817, 0448, USA (Type of address: Chief Executive Officer) |
2003-09-25 | 2025-02-21 | Address | PO BOX 448, CHESTERTOWN, NY, 12817, 0448, USA (Type of address: Service of Process) |
2003-09-25 | 2009-10-01 | Address | 6259 STATE RT 9, CHESTERTOWN, NY, 12817, 0448, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250221001643 | 2025-02-21 | BIENNIAL STATEMENT | 2025-02-21 |
191107060331 | 2019-11-07 | BIENNIAL STATEMENT | 2019-10-01 |
151006006135 | 2015-10-06 | BIENNIAL STATEMENT | 2015-10-01 |
131030006204 | 2013-10-30 | BIENNIAL STATEMENT | 2013-10-01 |
111025002977 | 2011-10-25 | BIENNIAL STATEMENT | 2011-10-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State