Search icon

BOGDON ASSOCIATES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BOGDON ASSOCIATES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Aug 1997 (28 years ago)
Entity Number: 2172369
ZIP code: 14120
County: Niagara
Place of Formation: New York
Principal Address: 548 OLD FALLS BLVD, NORTH TONAWANDA, NY, United States, 14120
Address: 472 WARD ROAD, NORTH TONAWANDA, NY, United States, 14120

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN P BOGDON Chief Executive Officer 548 OLD FALLS BLVD, NORTH TONAWANDA, NY, United States, 14120

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 472 WARD ROAD, NORTH TONAWANDA, NY, United States, 14120

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
JOHN BOGDON
User ID:
P0351284

Unique Entity ID

Unique Entity ID:
JCWKQW2RSBB3
CAGE Code:
1BYS5
UEI Expiration Date:
2025-11-18

Business Information

Activation Date:
2024-11-20
Initial Registration Date:
2002-02-12

Commercial and government entity program

CAGE number:
1BYS5
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-11-20
CAGE Expiration:
2029-11-20
SAM Expiration:
2025-11-18

Contact Information

POC:
JOHN P. BOGDON

History

Start date End date Type Value
1999-09-09 2017-05-23 Address 548 OLD FALLS BLVD, NORTH TONAWANDA, NY, 14120, 3114, USA (Type of address: Service of Process)
1997-08-18 1999-09-09 Address 548 OLD FALLS BOULEVARD, TONAWANDA, NY, 14120, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170523000221 2017-05-23 CERTIFICATE OF CHANGE 2017-05-23
110811002724 2011-08-11 BIENNIAL STATEMENT 2011-08-01
090812002812 2009-08-12 BIENNIAL STATEMENT 2009-08-01
070827002193 2007-08-27 BIENNIAL STATEMENT 2007-08-01
051026002721 2005-10-26 BIENNIAL STATEMENT 2005-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State