Name: | BUCKMAN BROTHERS PROPERTIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Oct 1991 (33 years ago) |
Entity Number: | 1582747 |
ZIP code: | 12817 |
County: | Warren |
Place of Formation: | New York |
Address: | PO BOX 448, CHESTERTOWN, NY, United States, 12817 |
Principal Address: | 6259 STATE RT 9, 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 |
---|---|---|---|
2003-09-30 | 2009-10-01 | Address | 6259 STATE RT 9, CHESTERTOWN, NY, 12817, 0448, USA (Type of address: Chief Executive Officer) |
1993-10-18 | 2003-09-30 | Address | ROUTE 9, CHESTERTOWN, NY, 12817, 0448, USA (Type of address: Chief Executive Officer) |
1993-10-18 | 2003-09-30 | Address | ROUTE 9, CHESTERTOWN, NY, 12817, 0448, USA (Type of address: Principal Executive Office) |
1993-10-18 | 2003-09-30 | Address | ROUTE 9, CHESTERTOWN, NY, 12817, 0448, USA (Type of address: Service of Process) |
1991-10-16 | 1993-10-18 | Address | 41 OSBORNE ROAD, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191107060321 | 2019-11-07 | BIENNIAL STATEMENT | 2019-10-01 |
151006006141 | 2015-10-06 | BIENNIAL STATEMENT | 2015-10-01 |
131030006208 | 2013-10-30 | BIENNIAL STATEMENT | 2013-10-01 |
111103002791 | 2011-11-03 | BIENNIAL STATEMENT | 2011-10-01 |
091001002593 | 2009-10-01 | BIENNIAL STATEMENT | 2009-10-01 |
070928002245 | 2007-09-28 | BIENNIAL STATEMENT | 2007-10-01 |
051118002468 | 2005-11-18 | BIENNIAL STATEMENT | 2005-10-01 |
030930002486 | 2003-09-30 | BIENNIAL STATEMENT | 2003-10-01 |
010927002519 | 2001-09-27 | BIENNIAL STATEMENT | 2001-10-01 |
991020002178 | 1999-10-20 | BIENNIAL STATEMENT | 1999-10-01 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State