Name: | BICKFORD PAPER CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 May 1957 (68 years ago) |
Entity Number: | 165141 |
ZIP code: | 14240 |
County: | Erie |
Place of Formation: | New York |
Address: | 701 SENECA ST, STE 265, BUFFALO, NY, United States, 14240 |
Principal Address: | 701 SENECA ST, STE 265, BUFFALO, NY, United States, 14210 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EDWARD D BICKFORD | Chief Executive Officer | 701 SENECA ST, STE 265, BUFFALO, NY, United States, 14210 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 701 SENECA ST, STE 265, BUFFALO, NY, United States, 14240 |
Start date | End date | Type | Value |
---|---|---|---|
2007-05-10 | 2009-05-01 | Address | PO BOX 1218, BUFFALO, NY, 14240, 1218, USA (Type of address: Service of Process) |
2005-07-08 | 2007-05-10 | Address | 701 SENECA ST, BUFFALO, NY, 14210, 1351, USA (Type of address: Service of Process) |
2005-07-08 | 2007-05-10 | Address | PO BOX 1218, 701 SENECA ST, BUFFALO, NY, 14240, 1218, USA (Type of address: Chief Executive Officer) |
2005-07-08 | 2007-05-10 | Address | PO BOX 1218, 701 SENECA ST, BUFFALO, NY, 14240, 1218, USA (Type of address: Principal Executive Office) |
1997-05-15 | 2005-07-08 | Address | 189 VAN RENSSELAER ST, BUFFALO, NY, 14210, USA (Type of address: Service of Process) |
1992-11-20 | 2005-07-08 | Address | P.O. BOX 1218, 189 VAN RENSSELAER STREET, BUFFALO, NY, 14240, 1218, USA (Type of address: Chief Executive Officer) |
1992-11-20 | 2005-07-08 | Address | P.O. BOX 1218, 189 VAN RENSSELAER STREET, BUFFALO, NY, 14240, 1218, USA (Type of address: Principal Executive Office) |
1957-05-07 | 1997-05-15 | Address | 189 VAN RENSSELAER ST., BUFFALO, NY, 14210, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110518002006 | 2011-05-18 | BIENNIAL STATEMENT | 2011-05-01 |
090501002370 | 2009-05-01 | BIENNIAL STATEMENT | 2009-05-01 |
070510002606 | 2007-05-10 | BIENNIAL STATEMENT | 2007-05-01 |
050708002529 | 2005-07-08 | BIENNIAL STATEMENT | 2005-05-01 |
030528002801 | 2003-05-28 | BIENNIAL STATEMENT | 2003-05-01 |
010518002748 | 2001-05-18 | BIENNIAL STATEMENT | 2001-05-01 |
990528002340 | 1999-05-28 | BIENNIAL STATEMENT | 1999-05-01 |
970515003022 | 1997-05-15 | BIENNIAL STATEMENT | 1997-05-01 |
C220394-2 | 1995-03-06 | ASSUMED NAME CORP INITIAL FILING | 1995-03-06 |
000042004361 | 1993-08-18 | BIENNIAL STATEMENT | 1993-05-01 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State