Search icon

BRIDENBECKER SALES AND SERVICE, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 9063 ST ROUTE 49, MARCY, NY, United States, 13403

Chief Executive Officer

Name Role Address
DAVID ANTANAUICE Chief Executive Officer ROUTE 49, MARCY, NY, United States, 13403

History

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)

Filings

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

Date of last update: 18 Mar 2025

Sources: New York Secretary of State