BISSELL-BABCOCK MILLWORK, INC.

Name: | BISSELL-BABCOCK MILLWORK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Nov 1969 (56 years ago) |
Entity Number: | 285200 |
ZIP code: | 14724 |
County: | Chautauqua |
Place of Formation: | New York |
Address: | 8761 West Main Street, PO Box 369, Clymer, NY, United States, 14724 |
Principal Address: | 3866 KENDRICK RD, SHERMAN, NY, United States, 14781 |
Shares Details
Shares issued 1000
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
JAMES F BABCOCK | Chief Executive Officer | 3866 KENDRICK RD, SHERMAN, NY, United States, 14781 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 8761 West Main Street, PO Box 369, Clymer, NY, United States, 14724 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-12 | 2024-04-12 | Address | 3866 KENDRICK RD, SHERMAN, NY, 14781, USA (Type of address: Chief Executive Officer) |
1997-11-21 | 2024-04-12 | Address | 3866 KENDRICK RD, SHERMAN, NY, 14781, USA (Type of address: Service of Process) |
1997-11-21 | 2024-04-12 | Address | 3866 KENDRICK RD, SHERMAN, NY, 14781, USA (Type of address: Chief Executive Officer) |
1993-11-08 | 1997-11-21 | Address | KENDRICK STREET, RD#3 BOX 111C, SHERMAN, NY, 14781, USA (Type of address: Principal Executive Office) |
1993-11-08 | 1997-11-21 | Address | KENDRICK STREET, RD #3 BOX 111C, SHERMAN, NY, 14781, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240412001150 | 2024-04-12 | BIENNIAL STATEMENT | 2024-04-12 |
191104060238 | 2019-11-04 | BIENNIAL STATEMENT | 2019-11-01 |
171109006034 | 2017-11-09 | BIENNIAL STATEMENT | 2017-11-01 |
160107006804 | 2016-01-07 | BIENNIAL STATEMENT | 2015-11-01 |
131204002120 | 2013-12-04 | BIENNIAL STATEMENT | 2013-11-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State