Search icon

BUCKPITT & CO., INC.

Company Details

Name: BUCKPITT & CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Feb 1964 (61 years ago)
Date of dissolution: 31 Dec 2021
Entity Number: 173841
ZIP code: 14605
County: Monroe
Place of Formation: New York
Address: 88 UNIVERSITY AVE, ROCHESTER, NY, United States, 14605

Shares Details

Shares issued 3000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID T BUCKPITT Chief Executive Officer 88 UNIVERSITY AVENUE, ROCHESTER, NY, United States, 14605

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 88 UNIVERSITY AVE, ROCHESTER, NY, United States, 14605

Form 5500 Series

Employer Identification Number (EIN):
160873738
Plan Year:
2018
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
16
Sponsors Telephone Number:

History

Start date End date Type Value
2008-02-15 2010-03-25 Address 88 UNIVERSITY AVENUE, ROCHESTER, NY, 14603, 3292, USA (Type of address: Chief Executive Officer)
2002-02-14 2012-04-04 Address PO BOX 30292, ROCHESTER, NY, 14603, 3292, USA (Type of address: Service of Process)
2002-02-14 2008-02-15 Address 88 UNIVERSITY AVE, ROCHESTER, NY, 14603, 3292, USA (Type of address: Chief Executive Officer)
2002-02-14 2010-03-25 Address 88 UNIVERSITY AVE, ROCHESTER, NY, 14603, 3292, USA (Type of address: Principal Executive Office)
2000-02-24 2002-02-14 Address 88 UNIVERSITY AVE, PO BOX 30292, ROCHESTER, NY, 14603, 3292, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
211231000883 2021-12-31 CERTIFICATE OF MERGER 2021-12-31
200218060061 2020-02-18 BIENNIAL STATEMENT 2020-02-01
191230000901 2019-12-30 CERTIFICATE OF MERGER 2019-12-30
180201007457 2018-02-01 BIENNIAL STATEMENT 2018-02-01
170612006383 2017-06-12 BIENNIAL STATEMENT 2016-02-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1978-07-19
Type:
Accident
Address:
88 UNIVERSITY AVE, Rochester, NY, 14605
Safety Health:
Safety
Scope:
Partial

Date of last update: 18 Mar 2025

Sources: New York Secretary of State