Search icon

BCC SOFTWARE, INC.

Branch
Company claim

Is this your business?

Get access!

Company Details

Name: BCC SOFTWARE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Jul 1993 (32 years ago)
Date of dissolution: 29 Jun 2016
Branch of: BCC SOFTWARE, INC., Illinois (Company Number CORP_52291453)
Entity Number: 1739950
ZIP code: 14623
County: Monroe
Place of Formation: Illinois
Address: 75 JOSONS DR, ROCHESTER, NY, United States, 14623

Agent

Name Role Address
CT CORPORATION SYSTEMS Agent 111 8TH AVENUE, NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 75 JOSONS DR, ROCHESTER, NY, United States, 14623

Chief Executive Officer

Name Role Address
KARL JON RUNSTROM Chief Executive Officer 75 JOSONS DR, ROCHESTER, NY, United States, 14623

Form 5500 Series

Employer Identification Number (EIN):
363113481
Plan Year:
2012
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
116
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
99
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
72
Sponsors Telephone Number:

History

Start date End date Type Value
1996-01-17 2005-07-08 Address 3495 WINTON PLACE BLDG D, ROCHESTER, NY, 14623, 2807, USA (Type of address: Chief Executive Officer)
1996-01-17 2005-07-08 Address 3495 WINTON PLACE BLDG D, ROCHESTER, NY, 14623, 2807, USA (Type of address: Principal Executive Office)
1996-01-17 2005-07-08 Address 3495 WINTON PLACE BLDG D, ROCHESTER, NY, 14623, 2807, USA (Type of address: Service of Process)
1993-07-07 1993-07-07 Name BUSINESS COMPUTER CENTER, INC.
1993-07-07 1993-09-07 Name BUSINESS COMPUTER CENTER, INC.

Filings

Filing Number Date Filed Type Effective Date
DP-2178646 2016-06-29 ANNULMENT OF AUTHORITY 2016-06-29
090717002574 2009-07-17 BIENNIAL STATEMENT 2009-07-01
070730002252 2007-07-30 BIENNIAL STATEMENT 2007-07-01
050930000308 2005-09-30 CERTIFICATE OF CHANGE 2005-09-30
050708002094 2005-07-08 BIENNIAL STATEMENT 2005-07-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
1232SA24P0027
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
13435.00
Base And Exercised Options Value:
13435.00
Base And All Options Value:
13435.00
Awarding Agency Name:
Department of Agriculture
Performance Start Date:
2024-05-01
Description:
FY24 BCC WINDOWBOOK SOFTWARE
Naics Code:
541519: OTHER COMPUTER RELATED SERVICES
Product Or Service Code:
7A21: IT AND TELECOM - BUSINESS APPLICATION SOFTWARE (PERPETUAL LICENSE SOFTWARE)
Procurement Instrument Identifier:
1333LC23P00000090
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
15000.00
Base And Exercised Options Value:
15000.00
Base And All Options Value:
15000.00
Awarding Agency Name:
Department of Commerce
Performance Start Date:
2023-09-28
Description:
PRIORITY SOFTWARE FOR DSB
Naics Code:
561499: ALL OTHER BUSINESS SUPPORT SERVICES
Product Or Service Code:
DD01: IT AND TELECOM - SERVICE DELIVERY SUPPORT SERVICES: ITSM, OPERATIONS CENTER, PROJECT/PM (LABOR)
Procurement Instrument Identifier:
1333LC23P00000088
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Commerce
Performance Start Date:
2023-09-27
Description:
TRIAINING BCC SOFTWARE FOR DSB
Naics Code:
611420: COMPUTER TRAINING
Product Or Service Code:
R799: SUPPORT- MANAGEMENT: OTHER

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State