Search icon

BUNCE BUILDING CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: BUNCE BUILDING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Apr 1994 (31 years ago)
Entity Number: 1811820
ZIP code: 12496
County: Greene
Place of Formation: New York
Address: BOX 7 MAIN ST, WINDHAM, NY, United States, 12496

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent BOX 7 MAIN ST, WINDHAM, NY, United States, 12496

Chief Executive Officer

Name Role Address
JOHN BUNCE Chief Executive Officer BOX 7 MAIN ST, WINDHAM, NY, United States, 12496

Form 5500 Series

Employer Identification Number (EIN):
141771431
Plan Year:
2013
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
18
Sponsors Telephone Number:

History

Start date End date Type Value
1996-05-06 1998-04-16 Address BOX 7, MAIN ST, WINDHAM, NY, 12496, USA (Type of address: Chief Executive Officer)
1996-05-06 1998-04-16 Address BOX 213, MAIN ST, WINDHAM, NY, 12496, USA (Type of address: Principal Executive Office)
1996-05-06 1998-04-16 Address BOX 7, MAIN ST, WINDHAM, NY, 12496, USA (Type of address: Service of Process)
1994-04-13 1996-05-06 Address P.O. BOX 7, WINDHAM, NY, 12496, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100512002408 2010-05-12 BIENNIAL STATEMENT 2010-04-01
080507002217 2008-05-07 BIENNIAL STATEMENT 2008-04-01
060421002774 2006-04-21 BIENNIAL STATEMENT 2006-04-01
040429002567 2004-04-29 BIENNIAL STATEMENT 2004-04-01
020410002561 2002-04-10 BIENNIAL STATEMENT 2002-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State