BPE ENTERPRISES, INC.

Name: | BPE ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 May 2006 (19 years ago) |
Entity Number: | 3363666 |
ZIP code: | 13040 |
County: | Cortland |
Place of Formation: | New York |
Address: | 4590 DUTCH HILL ROAD SPUR, CINCINNATUS, NY, United States, 13040 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BPE ENTERPRISES, INC. | DOS Process Agent | 4590 DUTCH HILL ROAD SPUR, CINCINNATUS, NY, United States, 13040 |
Name | Role | Address |
---|---|---|
BRIAN LEHMAN | Chief Executive Officer | 4590 DUTCH HILL ROAD SPUR, CINCINNATUS, NY, United States, 13040 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-04 | 2024-05-04 | Address | 4590 DUTCH HILL ROAD SPUR, CINCINNATUS, NY, 13040, USA (Type of address: Chief Executive Officer) |
2012-12-27 | 2024-05-04 | Address | 4590 DUTCH HILL ROAD SPUR, CINCINNATUS, NY, 13040, USA (Type of address: Service of Process) |
2012-12-27 | 2024-05-04 | Address | 4590 DUTCH HILL ROAD SPUR, CINCINNATUS, NY, 13040, USA (Type of address: Chief Executive Officer) |
2010-06-18 | 2012-12-27 | Address | 4590 DUTCH HILL RD SPUR, CINCINNATUS, NY, 13040, USA (Type of address: Principal Executive Office) |
2008-08-04 | 2010-06-18 | Address | 4617 FOX ROAD, CINCINNATUS, NY, 13040, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240504000461 | 2024-05-04 | BIENNIAL STATEMENT | 2024-05-04 |
230128000661 | 2023-01-28 | BIENNIAL STATEMENT | 2022-05-01 |
200528060480 | 2020-05-28 | BIENNIAL STATEMENT | 2020-05-01 |
180516006445 | 2018-05-16 | BIENNIAL STATEMENT | 2018-05-01 |
160627006281 | 2016-06-27 | BIENNIAL STATEMENT | 2016-05-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State