Name: | BUDCO SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Mar 1998 (27 years ago) |
Entity Number: | 2242079 |
ZIP code: | 11788 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 145 PLANT AVE, HAUPPAUGE, NY, United States, 11788 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 145 PLANT AVE, HAUPPAUGE, NY, United States, 11788 |
Name | Role | Address |
---|---|---|
ALAN SIMMONS | Chief Executive Officer | 145 PLANT AVE, HAUPPAUGE, NY, United States, 11788 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-16 | 2025-04-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-03-01 | 2024-03-01 | Address | 145 PLANT AVE, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer) |
2024-03-01 | 2024-09-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-11-20 | 2024-03-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-11-10 | 2023-11-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240301066427 | 2024-03-01 | BIENNIAL STATEMENT | 2024-03-01 |
220309001228 | 2022-03-09 | BIENNIAL STATEMENT | 2022-03-01 |
200320060115 | 2020-03-20 | BIENNIAL STATEMENT | 2020-03-01 |
180305008138 | 2018-03-05 | BIENNIAL STATEMENT | 2018-03-01 |
160301007145 | 2016-03-01 | BIENNIAL STATEMENT | 2016-03-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State