Search icon

BUCKRAM REALTY CO., INC.

Company Details

Name: BUCKRAM REALTY CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Apr 1965 (60 years ago)
Entity Number: 187638
ZIP code: 11560
County: Nassau
Place of Formation: New York
Address: 33 BALDWIN AVE., PO BOX 117, LOCUST VALLEY, NY, United States, 11560
Principal Address: 33 BALDWIN AVE, LOCUST VALLEY, NY, United States, 11560

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT W. WEITZMANN JR Chief Executive Officer 33 BALDWIN AVE, P.O. BOX 117, LOCUST VALLEY, NY, United States, 11560

DOS Process Agent

Name Role Address
BUCKRAM REALTY CO., INC. DOS Process Agent 33 BALDWIN AVE., PO BOX 117, LOCUST VALLEY, NY, United States, 11560

History

Start date End date Type Value
2017-04-11 2019-04-19 Address 33 BALDWIN AVE., LOCUST VALLEY, NY, 11560, USA (Type of address: Service of Process)
1997-04-24 2017-04-11 Address PO BOX 117, LOCUST VALLEY, NY, 11560, USA (Type of address: Service of Process)
1992-11-02 1997-04-24 Address 33 BALDWIN AVE, P.O. BOX 117, LOCUST VALLEY, NY, 11560, USA (Type of address: Principal Executive Office)
1992-11-02 1997-04-24 Address P.O. BOX 117, LOCUST VALLEY, NY, 11560, USA (Type of address: Service of Process)
1965-04-26 1992-11-02 Address #33 BALDWIN AVE, LOCUST VALLEY, NY, 11560, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210517060053 2021-05-17 BIENNIAL STATEMENT 2021-04-01
190419060153 2019-04-19 BIENNIAL STATEMENT 2019-04-01
170411006248 2017-04-11 BIENNIAL STATEMENT 2017-04-01
130412006245 2013-04-12 BIENNIAL STATEMENT 2013-04-01
110418002553 2011-04-18 BIENNIAL STATEMENT 2011-04-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State