Search icon

BUCKRAM SECURITIES LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: BUCKRAM SECURITIES LTD.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 26 Feb 2003 (22 years ago)
Entity Number: 2874638
ZIP code: 11542
County: Nassau
Place of Formation: Delaware
Address: 21 CEDAR SWAMP RD, SUITE 4, GLEN COVE, NY, United States, 11542

Agent

Name Role Address
BOB E LEHMAN, ESQ____LEHMAN & EILSEN LLP Agent 50 CHARLES LINDBERGH BLVD, SUITE 505, UNIONDALE, NY, 11553

DOS Process Agent

Name Role Address
PETER P DEBUONA DOS Process Agent 21 CEDAR SWAMP RD, SUITE 4, GLEN COVE, NY, United States, 11542

Chief Executive Officer

Name Role Address
PETER P DEBUONA Chief Executive Officer 21 CEDAR SWAMP RD, SUITE 4, GLEN COVE, NY, United States, 11542

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001417435

Latest Filings

Form type:
NO ACT
File number:
132-02625
Filing date:
2003-12-23
File:

History

Start date End date Type Value
2005-03-18 2011-02-14 Address 40 GLEN ST, STE 2, GLEN COVE, NY, 11542, 2790, USA (Type of address: Chief Executive Officer)
2005-03-18 2011-02-14 Address 7 HIGH ELMS LANE, LOCUST VALLEY, NY, 11560, USA (Type of address: Principal Executive Office)
2005-03-18 2011-02-14 Address 7 HIGH ELMS LANE, LOCUST VALLEY, NY, 11560, USA (Type of address: Service of Process)
2003-02-26 2005-03-18 Address 50 CHARLES LINDBERGH BLVD, SUITE 505, UNIONDALE, NY, 11553, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190206060030 2019-02-06 BIENNIAL STATEMENT 2019-02-01
150202006425 2015-02-02 BIENNIAL STATEMENT 2015-02-01
130307006280 2013-03-07 BIENNIAL STATEMENT 2013-02-01
110214003084 2011-02-14 BIENNIAL STATEMENT 2011-02-01
090126002414 2009-01-26 BIENNIAL STATEMENT 2009-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State