Search icon

BUCKMAN CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: BUCKMAN CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Mar 2006 (19 years ago)
Entity Number: 3341073
ZIP code: 14626
County: Monroe
Place of Formation: New York
Principal Address: 27 English Meadow Drive, Rochester, NY, United States, 14626
Address: 27 English Meadow Drive, MEMBER, NY, United States, 14626

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BUCKMAN CORP. DOS Process Agent 27 English Meadow Drive, MEMBER, NY, United States, 14626

Chief Executive Officer

Name Role Address
RONALD BERARDI Chief Executive Officer 27 ENGLISH MEADOW DRIVE, ROCHESTER, NY, United States, 14626

Licenses

Number Type End date
10311208415 CORPORATE BROKER 2025-08-12
10991231204 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2024-03-01 2024-03-01 Address 171 ROSE DUST DRIVE, ROCHESTER, NY, 14626, USA (Type of address: Chief Executive Officer)
2024-03-01 2024-03-01 Address 27 ENGLISH MEADOW DRIVE, ROCHESTER, NY, 14626, USA (Type of address: Chief Executive Officer)
2023-10-19 2024-03-01 Address 171 ROSE DUST DRIVE, ROCHESTER, NY, 14626, USA (Type of address: Chief Executive Officer)
2023-10-19 2023-10-19 Address 27 ENGLISH MEADOW DRIVE, ROCHESTER, NY, 14626, USA (Type of address: Chief Executive Officer)
2023-10-19 2024-03-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240301062823 2024-03-01 BIENNIAL STATEMENT 2024-03-01
231019004276 2023-10-19 BIENNIAL STATEMENT 2022-03-01
160307006182 2016-03-07 BIENNIAL STATEMENT 2016-03-01
140501006965 2014-05-01 BIENNIAL STATEMENT 2014-03-01
120418002921 2012-04-18 BIENNIAL STATEMENT 2012-03-01

Court Cases

Court Case Summary

Filing Date:
2013-08-07
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
FMLA

Parties

Party Name:
BUCKMAN CORP.
Party Role:
Plaintiff
Party Name:
NEW YORK CITY DEPARTMEN,
Party Role:
Defendant

Court Case Summary

Filing Date:
2009-07-24
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
CALYON SECURITIES (USA),
Party Role:
Defendant
Party Name:
BUCKMAN CORP.
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2006-12-15
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Medical Malpractice

Parties

Party Name:
BUCKMAN CORP.
Party Role:
Plaintiff
Party Name:
UNITED STATES OF AMERICA
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State