BURDICK CARS INC.

Name: | BURDICK CARS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Mar 1957 (68 years ago) |
Entity Number: | 164322 |
ZIP code: | 13039 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 8560 ROUTE 11, CICERO, NY, United States, 13039 |
Shares Details
Shares issued 500
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BURDICK CARS INC. | DOS Process Agent | 8560 ROUTE 11, CICERO, NY, United States, 13039 |
Name | Role | Address |
---|---|---|
JONATHAN R BURDICK | Chief Executive Officer | 8560 ROUTE 11, CICERO, NY, United States, 13039 |
Start date | End date | Type | Value |
---|---|---|---|
2014-10-22 | 2021-03-01 | Address | 8560 ROUTE 11, CICERO, NY, 13039, USA (Type of address: Service of Process) |
2001-03-27 | 2014-10-22 | Address | 3593 RTE 31, LIVERPOOL, NY, 13090, 1120, USA (Type of address: Service of Process) |
2001-03-27 | 2014-10-22 | Address | 3593 RTE 31, LIVERPOOL, NY, 13090, 1120, USA (Type of address: Chief Executive Officer) |
2001-03-27 | 2014-10-22 | Address | 3593 RTE 31, LIVERPOOL, NY, 13090, 1120, USA (Type of address: Principal Executive Office) |
1997-03-25 | 2001-03-27 | Address | 8423 SUGAR PINE CR, LIVERPOOL, NY, 13090, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210301060394 | 2021-03-01 | BIENNIAL STATEMENT | 2021-03-01 |
200221060144 | 2020-02-21 | BIENNIAL STATEMENT | 2019-03-01 |
141022002000 | 2014-10-22 | BIENNIAL STATEMENT | 2013-03-01 |
090716000015 | 2009-07-16 | CERTIFICATE OF AMENDMENT | 2009-07-16 |
030310002326 | 2003-03-10 | BIENNIAL STATEMENT | 2003-03-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State