Search icon

BUANNO WAREHOUSING, INC.

Company Details

Name: BUANNO WAREHOUSING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jan 1976 (49 years ago)
Entity Number: 388413
ZIP code: 12095
County: Fulton
Place of Formation: New York
Address: 11 TOWNSEND AVENUE, JOHNSTOWN, NY, United States, 12095
Principal Address: MARILYN BUANNO, 218 RIVERSIDE DRIVE, FULTONVILLE, NY, United States, 12072

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARILYN BUANNO Chief Executive Officer 11 TOWNSEND AVE, JOHNSTOWN, NY, United States, 12095

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 11 TOWNSEND AVENUE, JOHNSTOWN, NY, United States, 12095

History

Start date End date Type Value
2008-01-24 2014-03-18 Address BUANNO WAREHOUSING, INC., 218 RIVERSIDE DRIVE, FULTONVILLE, NY, 12072, USA (Type of address: Principal Executive Office)
2006-02-16 2008-01-24 Address 981 SACANDAGA ROAD, FORT JOHNSON, NY, 12070, USA (Type of address: Principal Executive Office)
2006-02-16 2014-03-18 Address 11 TOWNSEND AVE, JOHNSTOWN, NY, 12095, USA (Type of address: Chief Executive Officer)
2004-02-19 2006-02-16 Address 981 SACANDAGA RD, FT JOHNSON, NY, 12070, USA (Type of address: Chief Executive Officer)
1998-01-08 2004-02-19 Address 3410 WILLOWWOOD DR, MELBOURNE, FL, 32904, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
140318002415 2014-03-18 BIENNIAL STATEMENT 2014-01-01
120312002880 2012-03-12 BIENNIAL STATEMENT 2012-01-01
20120214073 2012-02-14 ASSUMED NAME CORP INITIAL FILING 2012-02-14
100305002924 2010-03-05 BIENNIAL STATEMENT 2010-01-01
080124002743 2008-01-24 BIENNIAL STATEMENT 2008-01-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State