Name: | BISON BAG CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Dec 1968 (57 years ago) |
Entity Number: | 171331 |
ZIP code: | 14094 |
County: | Erie |
Place of Formation: | New York |
Principal Address: | 5404 CROWN DRIVE, LOCKPORT, NY, United States, 14094 |
Address: | 5404 Crown Drive, Lockport, NY, United States, 14094 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
BISON BAG CO., INC. | DOS Process Agent | 5404 Crown Drive, Lockport, NY, United States, 14094 |
Name | Role | Address |
---|---|---|
SCOTT J. ZGODA | Chief Executive Officer | 5404 CROWN DRIVE, LOCKPORT, NY, United States, 14094 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-11 | 2024-04-11 | Address | 5404 CROWN DRIVE, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer) |
2020-12-01 | 2024-04-11 | Address | 6411 BRIDLEWOOD DR S, EAST AMHERST, NY, 14051, USA (Type of address: Service of Process) |
2000-12-28 | 2024-04-11 | Address | 5404 CROWN DRIVE, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer) |
1998-12-17 | 2020-12-01 | Address | 5404 CROWN DRIVE, LOCKPORT, NY, 14094, 1897, USA (Type of address: Service of Process) |
1998-12-17 | 2000-12-28 | Address | 5404 CROWN DRIVE, LOCKPORT, NY, 14094, 1897, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240411003234 | 2024-04-11 | BIENNIAL STATEMENT | 2024-04-11 |
201201060155 | 2020-12-01 | BIENNIAL STATEMENT | 2020-12-01 |
181203008094 | 2018-12-03 | BIENNIAL STATEMENT | 2018-12-01 |
161201006205 | 2016-12-01 | BIENNIAL STATEMENT | 2016-12-01 |
141201006564 | 2014-12-01 | BIENNIAL STATEMENT | 2014-12-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State