Name: | BRUCE F. DANIELS, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 31 Jan 1997 (28 years ago) |
Entity Number: | 2108100 |
ZIP code: | 13413 |
County: | Oneida |
Place of Formation: | New York |
Address: | 23 OXFORD ROAD, NEW HARTFORD, NY, United States, 13413 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BRUCE F DANIELS | DOS Process Agent | 23 OXFORD ROAD, NEW HARTFORD, NY, United States, 13413 |
Name | Role | Address |
---|---|---|
BRUCE F DANIELS | Chief Executive Officer | 23 OXFORD ROAD, NEW HARTFORD, NY, United States, 13413 |
Start date | End date | Type | Value |
---|---|---|---|
2003-01-24 | 2011-02-07 | Address | 23 OXFORD RD, NEW HARTFORD, NY, 13413, USA (Type of address: Principal Executive Office) |
2003-01-24 | 2011-02-07 | Address | 23 OXFORD RD, NEW HARTFORD, NY, 13413, USA (Type of address: Chief Executive Officer) |
2003-01-24 | 2011-02-07 | Address | 23 OXFORD RD, NEW HARTFORD, NY, 13413, USA (Type of address: Service of Process) |
1999-02-08 | 2003-01-24 | Address | 3 CAMPION RD, NEW HARTFORD, NY, 13413, 1601, USA (Type of address: Chief Executive Officer) |
1999-02-08 | 2003-01-24 | Address | 3 CAMPION RD, NEW HARTFORD, NY, 13413, 1601, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190104060581 | 2019-01-04 | BIENNIAL STATEMENT | 2019-01-01 |
170103006284 | 2017-01-03 | BIENNIAL STATEMENT | 2017-01-01 |
150109006323 | 2015-01-09 | BIENNIAL STATEMENT | 2015-01-01 |
130123006124 | 2013-01-23 | BIENNIAL STATEMENT | 2013-01-01 |
110207002944 | 2011-02-07 | BIENNIAL STATEMENT | 2011-01-01 |
Date of last update: 01 Apr 2025
Sources: New York Secretary of State