Search icon

BCC GLOBAL, INC.

Company Details

Name: BCC GLOBAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Aug 2007 (18 years ago)
Entity Number: 3554095
ZIP code: 14609
County: Monroe
Place of Formation: New York
Address: ATTN: PETER BRUNNENGRAEBER, 112 MERWIN AVENUE, ROCHESTER, NY, United States, 14609
Principal Address: 112 MERWIN AVENUE, ROCHESTER, NY, United States, 14609

Shares Details

Shares issued 20000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
PETER BRUNNENGRAEBER Chief Executive Officer 112 MERWIN AVENUE, ROCHESTER, NY, United States, 14609

DOS Process Agent

Name Role Address
BCC GLOBAL, INC. DOS Process Agent ATTN: PETER BRUNNENGRAEBER, 112 MERWIN AVENUE, ROCHESTER, NY, United States, 14609

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
87D46
UEI Expiration Date:
2019-11-13

Business Information

Activation Date:
2018-12-03
Initial Registration Date:
2018-10-26

History

Start date End date Type Value
2023-08-10 2023-08-10 Address 112 MERWIN AVENUE, ROCHESTER, NY, 14609, USA (Type of address: Chief Executive Officer)
2009-09-17 2023-08-10 Address 112 MERWIN AVENUE, ROCHESTER, NY, 14609, USA (Type of address: Chief Executive Officer)
2009-09-17 2023-08-10 Address ATTN: PETER BRUNNENGRAEBER, 112 MERWIN AVENUE, ROCHESTER, NY, 14609, USA (Type of address: Service of Process)
2007-08-09 2023-08-10 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 0.01
2007-08-09 2009-09-17 Address 1601 EAST MAIN STREET, UNIT #2, ROCHESTER, NY, 14609, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230810004116 2023-08-10 BIENNIAL STATEMENT 2023-08-01
210801000106 2021-08-01 BIENNIAL STATEMENT 2021-08-01
191001061145 2019-10-01 BIENNIAL STATEMENT 2019-08-01
170808006080 2017-08-08 BIENNIAL STATEMENT 2017-08-01
150824006222 2015-08-24 BIENNIAL STATEMENT 2015-08-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State