Search icon

BOND FINANCIAL NETWORK, INC.

Company Details

Name: BOND FINANCIAL NETWORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Mar 1998 (27 years ago)
Entity Number: 2238014
ZIP code: 14625
County: Monroe
Place of Formation: New York
Principal Address: 71 MONROE AVE, SUITE A, PITTSFORD, NY, United States, 14534
Address: 625 PANARANA TRAIL, BUILDING #1 STE 240, ROCHESTER, NY, United States, 14625

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
ERICK G. BOND Chief Executive Officer 427 STONE RD, PITTSFORD, NY, United States, 14534

DOS Process Agent

Name Role Address
MICHAEL BELGIORNO DOS Process Agent 625 PANARANA TRAIL, BUILDING #1 STE 240, ROCHESTER, NY, United States, 14625

Form 5500 Series

Employer Identification Number (EIN):
161549532
Plan Year:
2017
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
45
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
34
Sponsors Telephone Number:

History

Start date End date Type Value
2004-03-30 2016-03-01 Address 71A MONROE AVE, PITTSFORD, NY, 14534, USA (Type of address: Principal Executive Office)
2001-04-27 2010-04-02 Address 118 CAVERSHAM WOODS, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
2001-04-27 2004-03-30 Address 59 F MONROE AVE, PITTSFORD, NY, 14534, USA (Type of address: Principal Executive Office)
1998-03-12 2008-04-16 Address BLAINE & HUBER LLP, 1400 FIRST FEDERAL PLAZA, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200305060196 2020-03-05 BIENNIAL STATEMENT 2020-03-01
180302006082 2018-03-02 BIENNIAL STATEMENT 2018-03-01
160301006077 2016-03-01 BIENNIAL STATEMENT 2016-03-01
140306006994 2014-03-06 BIENNIAL STATEMENT 2014-03-01
120418002710 2012-04-18 BIENNIAL STATEMENT 2012-03-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State