Name: | BRIDENBECKER SALES AND SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 May 1972 (53 years ago) |
Entity Number: | 329790 |
ZIP code: | 13403 |
County: | Oneida |
Place of Formation: | New York |
Address: | 9063 ST ROUTE 49, MARCY, NY, United States, 13403 |
Principal Address: | ROUTE 49, MARCH, NY, United States, 13403 |
Shares Details
Shares issued 40
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 9063 ST ROUTE 49, MARCY, NY, United States, 13403 |
Name | Role | Address |
---|---|---|
DAVID ANTANAUICE | Chief Executive Officer | ROUTE 49, MARCY, NY, United States, 13403 |
Start date | End date | Type | Value |
---|---|---|---|
2022-04-08 | 2022-10-21 | Shares | Share type: NO PAR VALUE, Number of shares: 40, Par value: 0 |
2004-05-13 | 2006-05-23 | Address | PO BOX 261, 9063 ST RTE 49, MARCY, NY, 13403, USA (Type of address: Chief Executive Officer) |
2004-05-13 | 2006-05-23 | Address | 171 OXFORD RD, NEW HARTFORD, NY, 13413, USA (Type of address: Principal Executive Office) |
1995-08-02 | 2010-05-19 | Address | 9063 ST RT 49, MARCY, NY, 13403, USA (Type of address: Service of Process) |
1995-08-02 | 2004-05-13 | Address | P O BOX 261, MARCY, NY, 13403, USA (Type of address: Chief Executive Officer) |
1995-08-02 | 2004-05-13 | Address | COLUMBUS DRIVE, MARCY, NY, 13403, USA (Type of address: Principal Executive Office) |
1972-05-11 | 1995-08-02 | Address | NO ST. ADD. STATED, MARCY, NY, USA (Type of address: Service of Process) |
1972-05-11 | 2022-04-08 | Shares | Share type: NO PAR VALUE, Number of shares: 40, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120508006402 | 2012-05-08 | BIENNIAL STATEMENT | 2012-05-01 |
100519002782 | 2010-05-19 | BIENNIAL STATEMENT | 2010-05-01 |
080519002290 | 2008-05-19 | BIENNIAL STATEMENT | 2008-05-01 |
060523003874 | 2006-05-23 | BIENNIAL STATEMENT | 2006-05-01 |
040513002669 | 2004-05-13 | BIENNIAL STATEMENT | 2004-05-01 |
C336428-2 | 2003-09-10 | ASSUMED NAME CORP INITIAL FILING | 2003-09-10 |
020419002539 | 2002-04-19 | BIENNIAL STATEMENT | 2002-05-01 |
980515002664 | 1998-05-15 | BIENNIAL STATEMENT | 1998-05-01 |
960521002516 | 1996-05-21 | BIENNIAL STATEMENT | 1996-05-01 |
950802002430 | 1995-08-02 | BIENNIAL STATEMENT | 1993-05-01 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State