Name: | BUCK ENGINEERING CO. INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Sep 1975 (50 years ago) |
Entity Number: | 378724 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New Jersey |
Principal Address: | 607 INDUSTRIAL WAY WEST, EATONTOWN, NJ, United States, 07724 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
THOMAS LICHTENBERGER | Chief Executive Officer | 607 INDUSTRIAL WAY WEST, EATONTOWN, NJ, United States, 07724 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-01 | 2023-09-01 | Address | 607 INDUSTRIAL WAY WEST, EATONTOWN, NJ, 07724, USA (Type of address: Chief Executive Officer) |
2020-03-26 | 2023-09-01 | Address | 607 INDUSTRIAL WAY WEST, EATONTOWN, NJ, 07724, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2023-09-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-09-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2000-07-24 | 2020-03-26 | Address | 1710 STATE HWY 34, PO BOX 686, FARMINGDALE, NJ, 07727, 0686, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230901000416 | 2023-09-01 | BIENNIAL STATEMENT | 2023-09-01 |
210901000763 | 2021-09-01 | BIENNIAL STATEMENT | 2021-09-01 |
20201210005 | 2020-12-10 | ASSUMED NAME LLC INITIAL FILING | 2020-12-10 |
200326060061 | 2020-03-26 | BIENNIAL STATEMENT | 2019-09-01 |
SR-5752 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State