Search icon

BISKON CORP.

Company Details

Name: BISKON CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jun 2005 (20 years ago)
Entity Number: 3216049
ZIP code: 14020
County: Genesee
Place of Formation: New York
Address: 653 ELLICOTT STREET, BATAVIA, NY, United States, 14020
Address: 653 ELLICOTT STREET, Biskon Corp, BATAVIA, NY, United States, 14020

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ERIC V BISCARO Chief Executive Officer 4977 ELLICOTT ST RD, BATAVIA, NY, United States, 14020

DOS Process Agent

Name Role Address
BISKON CORP. DOS Process Agent 653 ELLICOTT STREET, Biskon Corp, BATAVIA, NY, United States, 14020

History

Start date End date Type Value
2025-02-28 2025-02-28 Address 4977 ELLICOTT ST RD, BATAVIA, NY, 14020, USA (Type of address: Chief Executive Officer)
2011-06-29 2025-02-28 Address 653 ELLICOTT STREET, BATAVIA, NY, 14020, USA (Type of address: Service of Process)
2009-07-23 2025-02-28 Address 4977 ELLICOTT ST RD, BATAVIA, NY, 14020, USA (Type of address: Chief Executive Officer)
2007-07-30 2011-06-29 Address 4977 ELLICOTT ST RD, BATAVIA, NY, 14020, USA (Type of address: Principal Executive Office)
2007-07-30 2009-07-23 Address 4977 ELLICOTT ST RD, BATAVIA, NY, 14020, USA (Type of address: Chief Executive Officer)
2005-06-08 2025-02-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-06-08 2011-06-29 Address 4977 ELLICOTT STREET ROAD, BATAVIA, NY, 14020, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250228000653 2025-02-28 BIENNIAL STATEMENT 2025-02-28
150601006656 2015-06-01 BIENNIAL STATEMENT 2015-06-01
130607006749 2013-06-07 BIENNIAL STATEMENT 2013-06-01
110629002520 2011-06-29 BIENNIAL STATEMENT 2011-06-01
090723002214 2009-07-23 BIENNIAL STATEMENT 2009-06-01
070730002641 2007-07-30 BIENNIAL STATEMENT 2007-06-01
050608000852 2005-06-08 CERTIFICATE OF INCORPORATION 2005-06-08

Date of last update: 11 Mar 2025

Sources: New York Secretary of State