RICHARD M. BUCK CONSTRUCTION CORPORATION

Name: | RICHARD M. BUCK CONSTRUCTION CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Oct 1970 (55 years ago) |
Entity Number: | 296940 |
ZIP code: | 13492 |
County: | Oneida |
Place of Formation: | New York |
Address: | 105 MAIN STREET, WHITESBORO, NY, United States, 13492 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD M BUCK III | Chief Executive Officer | 105 MAIN STREET, WHITESBORO, NY, United States, 13492 |
Name | Role | Address |
---|---|---|
RICHARD M. BUCK CONSTRUCTION CORPORATION | DOS Process Agent | 105 MAIN STREET, WHITESBORO, NY, United States, 13492 |
Start date | End date | Type | Value |
---|---|---|---|
2008-09-29 | 2014-10-22 | Address | 105 MAIN STREET, WHITESBORO, NY, 13492, USA (Type of address: Chief Executive Officer) |
2000-11-03 | 2008-09-29 | Address | 105 MAIN STREET, WHITESBORO, NY, 13492, USA (Type of address: Chief Executive Officer) |
2000-11-03 | 2020-10-01 | Address | 105 MAIN STREET, WHITESBORO, NY, 13492, USA (Type of address: Service of Process) |
1996-10-10 | 2000-11-03 | Address | CLEARVIEW HEIGHTS, MARCY, NY, 13403, USA (Type of address: Principal Executive Office) |
1996-10-10 | 2000-11-03 | Address | 105 MAIN STREET, WHITESBORO, NY, 13492, 1205, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201001062186 | 2020-10-01 | BIENNIAL STATEMENT | 2020-10-01 |
161007006423 | 2016-10-07 | BIENNIAL STATEMENT | 2016-10-01 |
141022006521 | 2014-10-22 | BIENNIAL STATEMENT | 2014-10-01 |
101025002531 | 2010-10-25 | BIENNIAL STATEMENT | 2010-10-01 |
080929002639 | 2008-09-29 | BIENNIAL STATEMENT | 2008-10-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State