Search icon

B.C.T. ENTERPRISES, INC.

Company Details

Name: B.C.T. ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Dec 1969 (55 years ago)
Date of dissolution: 29 Mar 2021
Entity Number: 285594
ZIP code: 20124
County: Erie
Place of Formation: New York
Address: 5508 QUAIL COURT, CLIFTON, VA, United States, 20124

Shares Details

Shares issued 400

Share Par Value 100

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5508 QUAIL COURT, CLIFTON, VA, United States, 20124

Chief Executive Officer

Name Role Address
GARY TERNULLO Chief Executive Officer 5508 QUAIL COURT, CLIFTON, VA, United States, 20124

History

Start date End date Type Value
1994-12-08 2016-09-07 Address 77 CARPENTER AVENUE, BUFFALO, NY, 14223, USA (Type of address: Service of Process)
1969-12-02 1994-12-08 Address 853 NIAGARA FALLS BLVD., AMHERST, NY, 14226, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210329000941 2021-03-29 CERTIFICATE OF DISSOLUTION 2021-03-29
191230060160 2019-12-30 BIENNIAL STATEMENT 2019-12-01
20180110113 2018-01-10 ASSUMED NAME CORP INITIAL FILING 2018-01-10
171222006102 2017-12-22 BIENNIAL STATEMENT 2017-12-01
160907002017 2016-09-07 BIENNIAL STATEMENT 2015-12-01
941208000371 1994-12-08 CERTIFICATE OF MERGER 1994-12-31
798369-3 1969-12-02 CERTIFICATE OF INCORPORATION 1969-12-02

Date of last update: 01 Mar 2025

Sources: New York Secretary of State