Search icon

BUCHANAN ENGINE CO. NO. 1 INCORPORATED

Company Details

Name: BUCHANAN ENGINE CO. NO. 1 INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 03 Feb 1942 (83 years ago)
Entity Number: 42673
ZIP code: 10511
County: Westchester
Place of Formation: New York
Address: 159 ALBANY POST ROAD, BUCHANAN, NY, United States, 10511

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
WLG8NVGNXML6 2025-02-11 3159 ALBANY POST RD, BUCHANAN, NY, 10511, 1645, USA 3159 ALBANY POST RD, BUCHANAN, NY, 10511, 1645, USA

Business Information

Doing Business As BUCHANAN ENGINE CO NO 1 INC
URL www.buchananfire.com
Congressional District 17
State/Country of Incorporation NY, USA
Activation Date 2024-02-14
Initial Registration Date 2014-10-06
Entity Start Date 1940-01-01
Fiscal Year End Close Date May 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name KIERAN J OUTHOUSE
Role ASSISTANT FIRE CHIEF
Address 3159 ALBANY POST ROAD, BUCHANAN, NY, 10511, USA
Government Business
Title PRIMARY POC
Name KIERAN J OUTHOUSE
Role ASSISTANT FIRE CHIEF
Address 3159 ALBANY POST ROAD, BUCHANAN, NY, 10511, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
795T1 Obsolete Non-Manufacturer 2014-12-01 2024-03-02 No data 2025-02-11

Contact Information

POC KIERAN J. OUTHOUSE
Phone +1 914-523-3909
Address 3159 ALBANY POST RD, BUCHANAN, NY, 10511 1645, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 159 ALBANY POST ROAD, BUCHANAN, NY, United States, 10511

History

Start date End date Type Value
1994-08-25 1995-02-22 Address 159 ALBANY POST RD., BUCHANAN, NY, 10511, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
950222000517 1995-02-22 CERTIFICATE OF AMENDMENT 1995-02-22
940825000346 1994-08-25 CERTIFICATE OF AMENDMENT 1994-08-25
A921040-3 1982-11-17 ASSUMED NAME CORP INITIAL FILING 1982-11-17
16EX193 1951-04-30 CERTIFICATE OF AMENDMENT 1951-04-30
424Q-82 1942-02-03 CERTIFICATE OF INCORPORATION 1942-02-03

Date of last update: 02 Mar 2025

Sources: New York Secretary of State