Search icon

BILD PROCESS EQUIPMENT, LLC

Company Details

Name: BILD PROCESS EQUIPMENT, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Nov 2004 (21 years ago)
Entity Number: 3125816
ZIP code: 14075
County: Erie
Place of Formation: New York
Address: 5999 SOUTH PARK AVENUE #199, HAMBURG, NY, United States, 14075

DOS Process Agent

Name Role Address
BILD PROCESS EQUIPMENT, LLC DOS Process Agent 5999 SOUTH PARK AVENUE #199, HAMBURG, NY, United States, 14075

History

Start date End date Type Value
2013-02-19 2019-04-08 Address 2381 FILLMAN AVE, BUFFALO, NY, 14214, USA (Type of address: Service of Process)
2009-01-15 2013-02-19 Address 6 AUTUMN LANE, DEPEW, NY, 14043, USA (Type of address: Service of Process)
2004-11-15 2009-01-15 Address 3366 BROOKFIELD LANE, HAMBURG, NY, 14075, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201222060533 2020-12-22 BIENNIAL STATEMENT 2020-11-01
190408060578 2019-04-08 BIENNIAL STATEMENT 2018-11-01
170428006205 2017-04-28 BIENNIAL STATEMENT 2016-11-01
130219002349 2013-02-19 BIENNIAL STATEMENT 2012-11-01
101130002607 2010-11-30 BIENNIAL STATEMENT 2010-11-01

USAspending Awards / Financial Assistance

Date:
2008-06-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
50000.00

Date of last update: 29 Mar 2025

Sources: New York Secretary of State