BCT ASSOCIATES INC.

Name: | BCT ASSOCIATES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Jun 2002 (23 years ago) |
Entity Number: | 2776825 |
ZIP code: | 13031 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 211 STARKSBORO DRIVE, CAMILLUS, NY, United States, 13031 |
Principal Address: | 25 MAIN ST, CAMILLUS, NY, United States, 13031 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM TULLY | DOS Process Agent | 211 STARKSBORO DRIVE, CAMILLUS, NY, United States, 13031 |
Name | Role | Address |
---|---|---|
WILLIAM TULLY | Chief Executive Officer | 25 MAIN ST, CAMILLUS, NY, United States, 13031 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-14 | 2024-06-14 | Address | 25 MAIN ST, CAMILLUS, NY, 13031, USA (Type of address: Chief Executive Officer) |
2016-06-01 | 2024-06-14 | Address | 25 MAIN ST, CAMILLUS, NY, 13031, USA (Type of address: Chief Executive Officer) |
2008-06-06 | 2016-06-01 | Address | 25 GENESEE ST, CAMILLUS, NY, 13031, USA (Type of address: Principal Executive Office) |
2008-06-06 | 2016-06-01 | Address | 25 GENESEE ST, CAMILLUS, NY, 13031, USA (Type of address: Chief Executive Officer) |
2008-06-06 | 2024-06-14 | Address | 211 STARKSBORO DRIVE, CAMILLUS, NY, 13031, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240614003898 | 2024-06-14 | BIENNIAL STATEMENT | 2024-06-14 |
220908002071 | 2022-09-08 | BIENNIAL STATEMENT | 2022-06-01 |
210226060379 | 2021-02-26 | BIENNIAL STATEMENT | 2020-06-01 |
180601006846 | 2018-06-01 | BIENNIAL STATEMENT | 2018-06-01 |
160601006296 | 2016-06-01 | BIENNIAL STATEMENT | 2016-06-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State