Search icon

BUCKMAN, BUCKMAN & REID, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BUCKMAN, BUCKMAN & REID, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 17 Aug 1994 (31 years ago)
Entity Number: 1845250
ZIP code: 10018
County: New York
Place of Formation: New Jersey
Principal Address: 44 CHURCH STREET, LITTLE SILVER, NJ, United States, 07739
Address: 1450 BROADWAY, 39 FLOOR, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
JOHN MURPHY & ASSOCIATES, P.C. DOS Process Agent 1450 BROADWAY, 39 FLOOR, NEW YORK, NY, United States, 10018

Agent

Name Role Address
MARK ASTARITA C/O GUSRAE, KAPLAN & BRUNO Agent 120 WALL STREET, NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
H JOHN BUCKMAN Chief Executive Officer 44 CHURCH STREET, LITTLE SILVER, NJ, United States, 07739

History

Start date End date Type Value
2018-09-11 2020-08-20 Address 1450 BROADWAY, 39 FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2014-08-04 2018-09-11 Address 60 POMPTON AVE, PLAZA SUITE 200, VERONA, NJ, 07044, USA (Type of address: Service of Process)
2014-08-04 2018-09-11 Address 174 PATTERSON AVE, SHREWSBURY, NJ, 07702, 9981, USA (Type of address: Chief Executive Officer)
2014-08-04 2018-09-11 Address 174 PATTERSON AVE, SHREWSBURY, NJ, 07702, 9981, USA (Type of address: Principal Executive Office)
2008-08-08 2014-08-04 Address 60 POMPTON AVE, PLAZA SUITE 200, VERONA, NJ, 07044, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200820060247 2020-08-20 BIENNIAL STATEMENT 2020-08-01
180911006206 2018-09-11 BIENNIAL STATEMENT 2018-08-01
140804006428 2014-08-04 BIENNIAL STATEMENT 2014-08-01
120807006208 2012-08-07 BIENNIAL STATEMENT 2012-08-01
100811002843 2010-08-11 BIENNIAL STATEMENT 2010-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State