BENDER'S TECHNICAL DETAILING, INC.

Name: | BENDER'S TECHNICAL DETAILING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Nov 1997 (28 years ago) |
Entity Number: | 2203314 |
ZIP code: | 14150 |
County: | Erie |
Place of Formation: | New York |
Address: | 275 FILLMORE AVE, TONAWANDA, NY, United States, 14150 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 275 FILLMORE AVE, TONAWANDA, NY, United States, 14150 |
Name | Role | Address |
---|---|---|
JOHN BENDER | Chief Executive Officer | 275 FILLMORE AVE, TONAWANDA, NY, United States, 14150 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-29 | 2025-05-29 | Address | 275 FILLMORE AVE, TONAWANDA, NY, 14150, USA (Type of address: Chief Executive Officer) |
2007-11-16 | 2025-05-29 | Address | 275 FILLMORE AVE, TONAWANDA, NY, 14150, USA (Type of address: Service of Process) |
2007-11-16 | 2025-05-29 | Address | 275 FILLMORE AVE, TONAWANDA, NY, 14150, USA (Type of address: Chief Executive Officer) |
1999-12-08 | 2007-11-16 | Address | 21 MAIN ST, TONAWANDA, NY, 14150, USA (Type of address: Chief Executive Officer) |
1999-12-08 | 2007-11-16 | Address | 21 MAIN ST, TONAWANDA, NY, 14150, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250529002379 | 2025-05-29 | BIENNIAL STATEMENT | 2025-05-29 |
171101007452 | 2017-11-01 | BIENNIAL STATEMENT | 2017-11-01 |
151103006485 | 2015-11-03 | BIENNIAL STATEMENT | 2015-11-01 |
131106006110 | 2013-11-06 | BIENNIAL STATEMENT | 2013-11-01 |
111115002568 | 2011-11-15 | BIENNIAL STATEMENT | 2011-11-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State