BUCKMAN HOLDING CORP.

Name: | BUCKMAN HOLDING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Jun 1997 (28 years ago) |
Entity Number: | 2149783 |
ZIP code: | 14617 |
County: | Monroe |
Place of Formation: | New York |
Address: | 2548 ST. PAUL BLVD, ROCHESTER, NY, United States, 14617 |
Principal Address: | 2548 ST PAUL BLVD, ROCHESTER, NY, United States, 14617 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LEE C BUCKMAN | Chief Executive Officer | 2548 ST PAUL BLVD, ROCHESTER, NY, United States, 14617 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2548 ST. PAUL BLVD, ROCHESTER, NY, United States, 14617 |
Start date | End date | Type | Value |
---|---|---|---|
2010-04-07 | 2013-07-16 | Address | 2548 ST. PAUL BOULEVARD, ROCHESTER, NY, 14617, USA (Type of address: Service of Process) |
1999-08-09 | 2010-04-07 | Address | 2548 ST PAUL BLVD, ROCHESTER, NY, 14617, 4566, USA (Type of address: Service of Process) |
1997-06-04 | 1999-08-09 | Address | 340 LAKE AVENUE, ROCHESTER, NY, 14606, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130716002275 | 2013-07-16 | BIENNIAL STATEMENT | 2013-06-01 |
110614003083 | 2011-06-14 | BIENNIAL STATEMENT | 2011-06-01 |
100407000730 | 2010-04-07 | CERTIFICATE OF CHANGE | 2010-04-07 |
070717002651 | 2007-07-17 | BIENNIAL STATEMENT | 2007-06-01 |
050802002755 | 2005-08-02 | BIENNIAL STATEMENT | 2005-06-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State