Search icon

BISCO INDUSTRIES, INC.

Branch
Company claim

Is this your business?

Get access!

Company Details

Name: BISCO INDUSTRIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 30 Apr 1999 (26 years ago)
Branch of: BISCO INDUSTRIES, INC., Illinois (Company Number CORP_51020995)
Entity Number: 2373234
ZIP code: 11716
County: Nassau
Place of Formation: Illinois
Principal Address: 5065 E HUNTER AVE, ANAHEIM, CA, United States, 92807
Address: 1461 LAKELAND AVE UNIT 15, BOHEMIA, NY, United States, 11716

DOS Process Agent

Name Role Address
BISCO INDUSTRIES INC DOS Process Agent 1461 LAKELAND AVE UNIT 15, BOHEMIA, NY, United States, 11716

Chief Executive Officer

Name Role Address
GLEN CEILEY Chief Executive Officer 5065 E HUNTER AVE, ANAHEIM, CA, United States, 92807

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
ZACH CEILEY
User ID:
P1905869
Trade Name:
BISCO INDUSTRIES INC
Phone Number:
E-mail Address:
Contact Person:
ZACH CEILEY
User ID:
P1905860
Trade Name:
BISCO INDUSTRIES INC

Commercial and government entity program

CAGE number:
7A4K5
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-11-05
CAGE Expiration:
2029-11-05
SAM Expiration:
2025-11-04

Contact Information

POC:
ZACH CEILEY
Corporate URL:
www.biscoind.com

Immediate Level Owner

Vendor Certified:
2024-11-05
CAGE number:
1X3R5
Company Name:
EACO CORPORATION

History

Start date End date Type Value
2025-04-01 2025-04-01 Address 5065 E HUNTER AVE, ANAHEIM, CA, 92807, USA (Type of address: Chief Executive Officer)
2023-04-05 2025-04-01 Address 5065 E HUNTER AVE, ANAHEIM, CA, 92807, USA (Type of address: Chief Executive Officer)
2023-04-05 2025-04-01 Address 1461 LAKELAND AVE UNIT 15, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)
2023-04-05 2023-04-05 Address 5065 E HUNTER AVE, ANAHEIM, CA, 92807, USA (Type of address: Chief Executive Officer)
2021-04-29 2023-04-05 Address 5065 E HUNTER AVE, ANAHEIM, CA, 92807, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250401045250 2025-04-01 BIENNIAL STATEMENT 2025-04-01
230405004406 2023-04-05 BIENNIAL STATEMENT 2023-04-01
210429060474 2021-04-29 BIENNIAL STATEMENT 2021-04-01
190411060740 2019-04-11 BIENNIAL STATEMENT 2019-04-01
170404006616 2017-04-04 BIENNIAL STATEMENT 2017-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State