Search icon

BCN OPERATIONS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BCN OPERATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Mar 1966 (59 years ago)
Date of dissolution: 07 Sep 2012
Entity Number: 197030
ZIP code: 14559
County: Monroe
Place of Formation: New York
Address: BOX 124, SPENCERPORT, NY, United States, 14559
Principal Address: BOX 124, 655 GALLUP RD, SPENCERPORT, NY, United States, 14559

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 124, SPENCERPORT, NY, United States, 14559

Chief Executive Officer

Name Role Address
DALE R WOHLERS Chief Executive Officer BOX 753, ADAMS BASIN, NY, United States, 14410

History

Start date End date Type Value
1993-05-13 2006-04-20 Address 655 GALLUP ROAD, SPENCERPORT, NY, 14559, 9526, USA (Type of address: Principal Executive Office)
1993-05-13 2006-04-20 Address 655 GALLUP ROAD, SPENCERPORT, NY, 14559, 9526, USA (Type of address: Chief Executive Officer)
1993-05-13 2006-04-20 Address 655 GALLUP ROAD, SPENCERPORT, NY, 14559, 9526, USA (Type of address: Service of Process)
1976-08-26 2005-08-10 Name ARROWHEAD OPERATIONS, INC.
1976-08-26 1993-05-13 Address 697 GALLUP RD., SPENCERPORT, NY, 14559, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120907001198 2012-09-07 CERTIFICATE OF DISSOLUTION 2012-09-07
060420002270 2006-04-20 BIENNIAL STATEMENT 2006-03-01
050810000003 2005-08-10 CERTIFICATE OF AMENDMENT 2005-08-10
040324002057 2004-03-24 BIENNIAL STATEMENT 2004-03-01
020306002590 2002-03-06 BIENNIAL STATEMENT 2002-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State