BUCKMAN, BUCKMAN & REID, INC.

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 |
Name | Role | Address |
---|---|---|
JOHN MURPHY & ASSOCIATES, P.C. | DOS Process Agent | 1450 BROADWAY, 39 FLOOR, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
MARK ASTARITA C/O GUSRAE, KAPLAN & BRUNO | Agent | 120 WALL STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
H JOHN BUCKMAN | Chief Executive Officer | 44 CHURCH STREET, LITTLE SILVER, NJ, United States, 07739 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State