Search icon

J.D. BUCKLEY & SON, INC.

Company Details

Name: J.D. BUCKLEY & SON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Dec 1970 (54 years ago)
Date of dissolution: 12 Jan 2017
Entity Number: 299724
ZIP code: 14143
County: Genesee
Place of Formation: New York
Address: 8610 MORGANVILLE RD, PO BOX 81, STAFFORD, NY, United States, 14143

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD J BUCKLEY Chief Executive Officer 8610 MORGANVILLE RD, PO BOX 81, STAFFARD, NY, United States, 14143

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8610 MORGANVILLE RD, PO BOX 81, STAFFORD, NY, United States, 14143

History

Start date End date Type Value
1992-12-23 1998-12-15 Address ROUTE 237, STAFFORD, NY, 14143, USA (Type of address: Chief Executive Officer)
1992-12-23 1998-12-15 Address ROUTE 237, STAFFORD, NY, 14143, USA (Type of address: Principal Executive Office)
1992-12-23 1998-12-15 Address ROUTE 237, STAFFORD, NY, 14143, USA (Type of address: Service of Process)
1970-12-15 1992-12-23 Address 6905 ELLICOTT ST. RD., PAVILION, NY, 14525, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170112000647 2017-01-12 CERTIFICATE OF DISSOLUTION 2017-01-12
C332195-2 2003-06-03 ASSUMED NAME LLC INITIAL FILING 2003-06-03
021115002467 2002-11-15 BIENNIAL STATEMENT 2002-12-01
001222002060 2000-12-22 BIENNIAL STATEMENT 2000-12-01
981215002192 1998-12-15 BIENNIAL STATEMENT 1998-12-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1995-04-07
Type:
Accident
Address:
DAVIS' TRAILER WORLD, 11106 PERRY ROAD, TOWN OF PAVILION, NY, 14525
Safety Health:
Safety
Scope:
Partial

Date of last update: 18 Mar 2025

Sources: New York Secretary of State